OMEGA NO.10 2011 DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | OMEGA NO.10 2011 DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07932025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OMEGA NO.10 2011 DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy Philip Levy as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Timothy Philip Levy on Feb 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on Feb 14, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 4 pages | AA | ||||||||||
Appointment of Cargil Management Services Limited as a secretary on Jun 10, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015 | 3 pages | CH01 | ||||||||||
Termination of appointment of Shilpa Vivek Parihar as a secretary on Mar 08, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 9 pages | AA | ||||||||||
Secretary's details changed for Shilpa Vivek Parihar on Jul 08, 2014 | 3 pages | CH03 | ||||||||||
Secretary's details changed for Heidi Elliss on Jul 03, 2014 | 3 pages | CH03 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0