Insolvency. Brought down date: 2020-03-26. |
2020-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-09 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2019-04-25 |
View Report |
Officers. Appointment date: 2018-09-28. Officer name: Mr Malcolm Howard Mallett. |
2019-04-16 |
View Report |
Address. Old address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN. Change date: 2019-04-16. |
2019-04-16 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-04-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-04-13 |
View Report |
Resolution. Description: Resolutions. |
2019-04-13 |
View Report |
Officers. Termination date: 2019-01-01. Officer name: Kevin Roger Cawood. |
2019-01-14 |
View Report |
Officers. Termination date: 2019-01-14. Officer name: Ian David Townsend. |
2019-01-14 |
View Report |
Officers. Appointment date: 2018-12-20. Officer name: Mr Ian David Townsend. |
2019-01-04 |
View Report |
Officers. Termination date: 2019-01-02. Officer name: Neil Ramsay Blackley. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Officers. Termination date: 2018-03-06. Officer name: Yvonne Sheridan. |
2018-03-06 |
View Report |
Officers. Officer name: Mr Kevin Roger Cawood. Appointment date: 2018-01-25. |
2018-01-27 |
View Report |
Officers. Officer name: David James Harper. Termination date: 2018-01-25. |
2018-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-23 |
View Report |
Officers. Officer name: Kevin Roger Cawood. Termination date: 2016-07-25. |
2017-01-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-11 |
View Report |
Officers. Termination date: 2015-10-24. Officer name: Martyn Lindsay Braime. |
2015-11-02 |
View Report |
Officers. Appointment date: 2015-08-24. Officer name: Mr Martyn Lindsay Braime. |
2015-08-28 |
View Report |
Officers. Officer name: Mr John Francis Yates. Appointment date: 2015-08-24. |
2015-08-28 |
View Report |
Officers. Officer name: John David William Pocock. Termination date: 2015-08-17. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Address. New address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. Change date: 2015-01-23. Old address: Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR. |
2015-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-29 |
View Report |
Mortgage. Charge creation date: 2014-08-21. Charge number: 075750910002. |
2014-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-19 |
View Report |
Officers. Officer name: Macrae Secretaries Limited. |
2012-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Officers. Officer name: John David William Pocock. |
2011-12-01 |
View Report |
Officers. Officer name: Mr Neil Ramsay Blackley. |
2011-04-21 |
View Report |
Address. Old address: C/O Isat Limited Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR United Kingdom. Change date: 2011-04-20. |
2011-04-20 |
View Report |
Address. Old address: 59 Lafone Street London SE1 2LX. Change date: 2011-04-20. |
2011-04-20 |
View Report |
Officers. Officer name: Mrs Yvonne Sheridan. |
2011-04-20 |
View Report |
Officers. Officer name: Ravi Goonesena. |
2011-04-20 |
View Report |
Officers. Officer name: Mr Kevin Roger Cawood. |
2011-04-20 |
View Report |
Officers. Officer name: Mr David James Harper. |
2011-04-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-04-20 |
View Report |
Change of name. Description: Company name changed omniglobe satellite LIMITED\certificate issued on 31/03/11. |
2011-03-31 |
View Report |