OMEGA NO.1 2009 DEVELOPMENTS LIMITED

07111329
27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jun 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2019 officers Termination of appointment of director (Timothy Philip Levy) 1 Buy now
10 Jan 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
12 Apr 2017 officers Change of particulars for director (Mr Timothy Philip Levy) 2 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
26 Jul 2016 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Heidi Elliss) 1 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
07 May 2015 officers Change of particulars for director (Mr Timothy Philip Levy) 3 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Shilpa Vivek Parihar) 2 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 8 Buy now
18 Jul 2014 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
17 Jul 2014 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
02 Oct 2013 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
18 Jan 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
13 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
18 Jan 2012 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
16 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 8 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
12 Nov 2010 officers Appointment of secretary (Heidi Elliss) 3 Buy now
12 Nov 2010 officers Appointment of secretary (Shilpa Vivek Parihar) 3 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Natalie Dusey) 2 Buy now
28 May 2010 officers Change of particulars for secretary (Miss Natalie Alberta Dusey) 3 Buy now
22 Apr 2010 resolution Resolution 38 Buy now
21 Apr 2010 resolution Resolution 1 Buy now
15 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
14 Apr 2010 capital Return of Allotment of shares 5 Buy now
22 Dec 2009 incorporation Incorporation Company 9 Buy now