OMNIIS LIMITED

04383082
121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Sep 2016 accounts Annual Accounts 6 Buy now
13 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 officers Change of particulars for secretary (Antoine Eric Lever) 1 Buy now
01 Mar 2016 officers Change of particulars for director (Antoine Eric Lever) 2 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 officers Change of particulars for director (Nicholas Knight) 2 Buy now
04 Mar 2015 officers Change of particulars for secretary (Antoine Eric Lever) 1 Buy now
04 Mar 2015 officers Change of particulars for director (Antoine Eric Lever) 2 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 7 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
06 Aug 2010 officers Termination of appointment of director (Edward Wilson) 1 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Nicholas Knight) 2 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
05 Mar 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
13 Feb 2008 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
27 Oct 2006 address Registered office changed on 27/10/06 from: aviation house northbridge road berkhamsted hertfordshire HP4 1EH 1 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Apr 2006 officers Director's particulars changed 1 Buy now
27 Mar 2006 annual-return Return made up to 27/02/06; full list of members 3 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
01 Apr 2005 annual-return Return made up to 27/02/05; full list of members 3 Buy now
03 Mar 2005 accounts Annual Accounts 4 Buy now
20 Feb 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
08 Dec 2003 accounts Annual Accounts 10 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: bayley house chapel street berkhamsted hertfordshire HP4 2EA 1 Buy now
26 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2003 annual-return Return made up to 27/02/03; full list of members 7 Buy now
10 Aug 2002 officers New director appointed 2 Buy now
04 Jul 2002 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
19 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2002 capital Ad 27/02/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Mar 2002 officers New director appointed 2 Buy now
11 Mar 2002 address Registered office changed on 11/03/02 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
27 Feb 2002 incorporation Incorporation Company 9 Buy now