This company is commonly known as Omega No.8 2011 Developments Limited. The company was founded 12 years ago and was given the registration number 07890485. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | OMEGA NO.8 2011 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07890485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 December 2011 |
End of financial year | : | 05 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Old Burlington Street, London, United Kingdom, W1S 3AG | Secretary | 22 December 2011 | Active |
10, Old Burlington Street, London, United Kingdom, W1S 3AG | Secretary | 07 September 2012 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 10 June 2016 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 22 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2020-06-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2016-07-11 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
2015-04-15 | Officers | Termination secretary company with name termination date. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-18 | Officers | Change person secretary company with change date. | Download |
2014-07-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.