GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
|
dissolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Gibson Booth New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 3rd March 2023 to 40 Bushwood Road Richmond TW9 3BQ
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 20th February 2023
filed on: 20th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th June 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th June 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th June 2013
filed on: 19th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Elizabeth House Ground Floor 54-58 High Street Edgware Middlesex Ha8 7 Ej on 12th August 2011
filed on: 12th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 1st May 2011 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gibson Booth New Court Abbey Road North Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom on 12th August 2011
filed on: 12th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2011
filed on: 12th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2010
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 3rd August 2010
filed on: 3rd, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2009
filed on: 18th, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th May 2009 with complete member list
filed on: 29th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2008
filed on: 24th, April 2009
|
accounts |
Free Download
(15 pages)
|
287 |
Registered office changed on 06/08/2008 from elizabeth house ground floor 54-58 high street edgware middlesex HA8 7 ej
filed on: 6th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th August 2008 with complete member list
filed on: 6th, August 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/2008 from suite b, 29 harley street london W1G 9QR
filed on: 4th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2007
filed on: 26th, March 2008
|
accounts |
Free Download
(14 pages)
|
288b |
On 19th July 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th July 2007 with complete member list
filed on: 19th, July 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On 19th July 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th July 2007 with complete member list
filed on: 19th, July 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 6th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 6th, March 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed omega lal LIMITEDcertificate issued on 07/06/06
filed on: 7th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed omega lal LIMITEDcertificate issued on 07/06/06
filed on: 7th, June 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
|
incorporation |
Free Download
(8 pages)
|