OMAHA NOMINEES SIX (A) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06804362
CategoryPrivate Limited Company
Incorporated28 Jan 2009
Age15 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 7 days

SUMMARY

OMAHA NOMINEES SIX (A) LIMITED is an dissolved private limited company with number 06804362. It was incorporated 15 years, 3 months, 25 days ago, on 28 January 2009 and it was dissolved 5 years, 4 months, 7 days ago, on 15 January 2019. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omaha Gp Six Limited

Cessation date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 27 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omaha Gp Six Limited

Notification date: 2016-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reit (Corporate Services) Limited

Termination date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: 5 Wigmore Street London W1U 1PB

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Christopher George White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trafalgar Officers Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Maurice Moses Benady

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher George White

Change date: 2010-05-01

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed reit (corporate services) LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 90 high holborn london WC1V 6XX

Documents

View document PDF

Incorporation company

Date: 28 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYGOWAN PROPERTIES LIMITED

A4 PORTORA WHARF,ENNISKILLEN,BT74 7PW

Number:NI060950
Status:ACTIVE
Category:Private Limited Company

CHERRY FARMS LIMITED

ROKEWOOD NURSERIES, WALTON ROAD,CAMBRIDGESHIRE,PE14 7AG

Number:05054547
Status:ACTIVE
Category:Private Limited Company

K MUSTAFA LTD

29 CHARSLEY CLOSE,AMERSHAM,HP6 6QH

Number:10805398
Status:ACTIVE
Category:Private Limited Company

KOOL TECH SOLUTIONS LTD

DS9 NEW ROAD NURSERIES, NEW ROAD,BEDFORD,MK44 3LH

Number:10816069
Status:ACTIVE
Category:Private Limited Company

R HEALTHCARE LIMITED

74A ASHFORD ASSOCIATES,LONDON,E11 2RJ

Number:09573211
Status:ACTIVE
Category:Private Limited Company

RADIO MUSIC STORE LIMITED

1/5 QUAKERFIELD,STIRLINGSHIRE,FK7 8HP

Number:SC055833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source