OMNOVA UK HOLDING LIMITED

07682224
TEMPLE FIELDS HARLOW ESSEX UNITED KINGDOM CM20 2BH

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 5 Buy now
24 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
24 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2020 accounts Annual Accounts 5 Buy now
19 Nov 2020 officers Appointment of director (Mr Richard Atkinson) 2 Buy now
19 Nov 2020 officers Appointment of secretary (Mr Richard Atkinson) 3 Buy now
18 Nov 2020 officers Termination of appointment of director (Frank Patrick Esposito) 1 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2020 officers Termination of appointment of secretary (7Side Secretarial Limited) 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 officers Appointment of director (Frank Patrick Esposito) 2 Buy now
09 Mar 2020 officers Appointment of director (Donald Bartlett Mcmillan) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (James Lemay) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Anne Patricia Noonan) 1 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 5 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 May 2017 officers Appointment of director (Ms Anne Patricia Noonan) 2 Buy now
16 May 2017 officers Termination of appointment of director (Kevin Mcmullen) 1 Buy now
22 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Sep 2016 resolution Resolution 1 Buy now
12 Sep 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
08 Sep 2015 accounts Annual Accounts 11 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
14 May 2015 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
17 Sep 2014 officers Change of particulars for director (Kevin Mcmullen) 2 Buy now
17 Sep 2014 officers Change of particulars for director (James Lemay) 2 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
10 May 2013 accounts Annual Accounts 10 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2011 incorporation Incorporation Company 54 Buy now