OMEGA NO.3 2009 DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-06-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-06-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-04-15 View Report
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Officers. Termination date: 2019-09-19. Officer name: Timothy Philip Levy. 2019-10-17 View Report
Officers. Termination date: 2019-09-19. Officer name: Cargil Management Services Limited. 2019-10-17 View Report
Accounts. Accounts type micro entity. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Officers. Change date: 2017-02-01. Officer name: Mr Timothy Philip Levy. 2017-04-13 View Report
Gazette. Gazette filings brought up to date. 2017-03-22 View Report
Gazette. Gazette notice compulsory. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Address. Old address: 10 Old Burlington Street London W1S 3AG. Change date: 2017-02-14. New address: 27/28 Eastcastle Street London W1W 8DH. 2017-02-14 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Officers. Officer name: Cargil Management Services Limited. Appointment date: 2016-06-10. 2016-07-27 View Report
Officers. Termination date: 2016-06-10. Officer name: Heidi Elliss. 2016-07-18 View Report
Officers. Officer name: Heidi Elliss. Termination date: 2016-06-10. 2016-07-11 View Report
Officers. Termination date: 2016-06-10. Officer name: Heidi Elliss. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption full. 2015-12-22 View Report
Officers. Officer name: Mr Timothy Philip Levy. Change date: 2015-04-09. 2015-05-07 View Report
Officers. Officer name: Shilpa Vivek Parihar. Termination date: 2015-03-08. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption full. 2014-12-28 View Report
Officers. Change date: 2014-07-08. Officer name: Shilpa Vivek Parihar. 2014-07-18 View Report
Officers. Change date: 2014-07-03. Officer name: Heidi Elliss. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Officers. Change date: 2013-09-25. Officer name: Heidi Elliss. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type small. 2013-01-05 View Report
Resolution. Description: Resolutions. 2012-10-23 View Report
Accounts. Change account reference date company previous shortened. 2012-04-13 View Report
Accounts. Accounts type small. 2012-03-21 View Report
Officers. Officer name: Heidi Elliss. Change date: 2012-01-13. 2012-01-18 View Report
Officers. Change date: 2012-01-05. Officer name: Shilpa Vivek Parihar. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-08-01 View Report
Capital. Capital allotment shares. 2011-03-02 View Report
Resolution. Description: Resolutions. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Officers. Officer name: Timothy West. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Officers. Officer name: Heidi Elliss. 2010-11-12 View Report
Officers. Officer name: Shilpa Vivek Parihar. 2010-11-12 View Report
Officers. Officer name: Natalie Dusey. 2010-11-11 View Report
Resolution. Description: Resolutions. 2010-08-17 View Report
Officers. Officer name: Mr Timothy James West. 2010-08-17 View Report