OMEGA NO.5 2009 DEVELOPMENTS LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.07269477
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 1 day

SUMMARY

OMEGA NO.5 2009 DEVELOPMENTS LIMITED is an dissolved private limited company with number 07269477. It was incorporated 13 years, 11 months, 29 days ago, on 01 June 2010 and it was dissolved 2 years, 11 months, 1 day ago, on 29 June 2021. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-19

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Philip Levy

Termination date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Philip Levy

Change date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2017-02-14

Old address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-10

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Elliss

Termination date: 2016-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Elliss

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Timothy Philip Levy

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shilpa Vivek Parihar

Termination date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-08

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heidi Elliss

Change date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-25

Officer name: Heidi Elliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-13

Officer name: Heidi Elliss

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Capital : 4,445,970 GBP

Date: 2011-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heidi Elliss

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Dusey

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMO AM TREASURY LIMITED

EXCHANGE HOUSE,LONDON,EC2A 2NY

Number:04425921
Status:ACTIVE
Category:Private Limited Company

LANYON BOWDLER LLP

CHAPTER HOUSE NORTH ABBEY LAWN,SHREWSBURY,SY2 5DE

Number:OC351948
Status:ACTIVE
Category:Limited Liability Partnership

LITTLE BUBS LTD

377 NORTON ROAD,CANNOCK,WS12 3HJ

Number:11360474
Status:ACTIVE
Category:Private Limited Company

LOCAL TOILET HIRE LTD.

LOWER GROUND FLOOR SUSSEX CHAMBERS,WORTHING,BN11 1TA

Number:09030689
Status:ACTIVE
Category:Private Limited Company

MK PLUMBING & MAINTENANCE LIMITED

43A HIGH STREET,BARKINGSIDE,IG6 2AD

Number:10097137
Status:ACTIVE
Category:Private Limited Company

S K BUILDING SOLUTIONS LTD

17 COLERIDGE CLOSE,MILTON KEYNES,MK3 5AF

Number:11834031
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