OMEGA NO.8 2011 DEVELOPMENTS LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.07890485
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 16 days

SUMMARY

OMEGA NO.8 2011 DEVELOPMENTS LIMITED is an dissolved private limited company with number 07890485. It was incorporated 12 years, 5 months, 24 days ago, on 22 December 2011 and it was dissolved 2 years, 11 months, 16 days 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: 26 Nov 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 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

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: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

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

Change person director company with change date

Date: 13 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Timothy Philip Levy

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

Old address: , 10 Old Burlington Street, London, W1S 3AG

Change date: 2017-02-14

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

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

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

Officer name: Cargil Management Services Limited

Appointment date: 2016-06-10

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

Termination date: 2016-06-10

Officer name: Heidi Elliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

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

Change person director company with change date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Philip Levy

Change date: 2015-04-09

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

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

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

Officer name: Shilpa Vivek Parihar

Change date: 2014-07-08

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: 23 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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

Officer name: Heidi Elliss

Change date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Resolution

Date: 06 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 2012-12-31

New date: 2012-04-05

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-06

Capital : 5,555,012 GBP

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

Officer name: Heidi Elliss

Change date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOINSIGHTS PUBLISHING LTD

PLAZA BUILDING,LONDON,SE13 5PT

Number:09381574
Status:ACTIVE
Category:Private Limited Company

ENTYCE CREATIVE LIMITED

1A SPITAL WALK,CHESTER,CH3 5DB

Number:06525045
Status:ACTIVE
Category:Private Limited Company

MANDALA CONNECTIONS LTD

27 BODNANT AVENUE,LEICESTER,LE5 5RB

Number:06633006
Status:ACTIVE
Category:Private Limited Company

MARTIAL-ARTS-PRODUCTIONS LTD

10 LOW CROSS,PETERBOROUGH,PE7 1HW

Number:07318335
Status:ACTIVE
Category:Private Limited Company

RED DECK LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:10977734
Status:ACTIVE
Category:Private Limited Company

STEVEJILL LTD

62 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD,SWINDON,SN6 8TY

Number:08345043
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