AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on February 7, 2023. Company's previous address: 3 Dannatt Close London N20 0FR England.
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed omni biogas LTDcertificate issued on 15/12/22
filed on: 15th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Dannatt Close London N20 0FR. Change occurred on February 20, 2020. Company's previous address: 1 Lucas House Coleridge Gardens London SW10 0RE England.
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 8th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Lucas House Coleridge Gardens London SW10 0RE. Change occurred on May 16, 2019. Company's previous address: Unit 12, Rosevale Road Parkhouse Industrial Estate West Newcastle ST5 7EF England.
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 12, 2019
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(30 pages)
|