OMEGA TAPS LIMITED
Status | DISSOLVED |
Company No. | 07650911 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 13 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 3 days |
SUMMARY
OMEGA TAPS LIMITED is an dissolved private limited company with number 07650911. It was incorporated 13 years, 2 days ago, on 31 May 2011 and it was dissolved 3 years, 2 months, 3 days ago, on 30 March 2021. The company address is 3 Empire Parade 3 Empire Parade, London, N18 1AA.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Hikmet Altintas
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamil Unal
Change date: 2018-02-12
Documents
Accounts with accounts type dormant
Date: 01 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-31
Psc name: Kamil Unal
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 25 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Some Companies
157 MARINE PARADE BRIGHTON LIMITED
82 CHURCH ROAD,HOVE,BN3 2EB
Number: | 03278943 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | 07383497 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BARNWELL VIEW,HOUGHTON LE SPRING,DH4 7FB
Number: | 09508007 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 SHADWELL LANE,LEEDS,LS17 8AQ
Number: | 10996157 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 01290871 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE009417 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |