OMEGA BRIDAL GALLERY LIMITED
Status | DISSOLVED |
Company No. | 05301876 |
Category | Private Limited Company |
Incorporated | 01 Dec 2004 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2019 |
Years | 4 years, 9 months, 26 days |
SUMMARY
OMEGA BRIDAL GALLERY LIMITED is an dissolved private limited company with number 05301876. It was incorporated 19 years, 6 months, 4 days ago, on 01 December 2004 and it was dissolved 4 years, 9 months, 26 days ago, on 10 August 2019. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2019
Action Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Oct 2018
Action Date: 03 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2018
Action Date: 03 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2017
Action Date: 03 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2017
Action Date: 03 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2016
Action Date: 03 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2016
Action Date: 03 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2015
Action Date: 03 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2015
Action Date: 03 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2014
Action Date: 03 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2014
Action Date: 03 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2013
Action Date: 03 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2013
Action Date: 03 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2013
Action Date: 03 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2013
Action Date: 03 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2013
Action Date: 03 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-03
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 30 Mar 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-30
Old address: Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Mar 2011
Action Date: 03 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2010
Action Date: 03 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2010
Action Date: 03 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-03
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from 31 the broadway southall middlesex UB1 1JY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/11/05
Documents
Certificate change of name company
Date: 10 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haybury LIMITED\certificate issued on 10/02/05
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: seaton norwood green road southall middlesex UB2 4LA
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 15/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
3F1 33 GARDNER'S CRESCENT,EDINBURGH,EH3 8DF
Number: | SC489031 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE QUEEN STREET,GUILDFORD,GU5 9LY
Number: | 11044364 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EUREKA PARK, UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 03491330 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 11249428 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARSFIELD PROPERTY DEVELOPMENT LIMITED
3 ST. GEORGES CLOSE,DERBY,DE22 1JH
Number: | 09418309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COLUMBINE,DEVIZES,SN10 1PY
Number: | 06608708 |
Status: | ACTIVE |
Category: | Private Limited Company |