OMEGA NO.9 2011 DEVELOPMENTS LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.07932198
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 4 days

SUMMARY

OMEGA NO.9 2011 DEVELOPMENTS LIMITED is an dissolved private limited company with number 07932198. It was incorporated 12 years, 4 months, 2 days ago, on 01 February 2012 and it was dissolved 2 years, 11 months, 4 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 director company with name termination date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Timothy Philip Levy

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

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

Change person director company with change date

Date: 12 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

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up 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

Change date: 2017-02-14

Old address: 1st Floor 10 Old Burlington Street London W1S 3AG

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

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

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

Termination date: 2016-06-10

Officer name: Heidi Elliss

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: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

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

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

Termination date: 2015-03-08

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

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

Change date: 2014-07-03

Officer name: Heidi Elliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

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

Change date: 2013-09-25

Officer name: Heidi Elliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

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

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Hayman

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: 2013-02-28

New date: 2012-04-05

Documents

View document PDF

Resolution

Date: 27 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Capital : 3,105,859.00 GBP

Date: 2012-03-20

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Hayman

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLY MORE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11614377
Status:ACTIVE
Category:Private Limited Company

FSJCONSULTANCY LTD

17 VEYSEY CLOSE,EXETER,EX2 6AS

Number:08514020
Status:ACTIVE
Category:Private Limited Company

HEALTH AND SAFETY AT WORK LIMITED

UNIT 1 BARNFIELD,CANTERBURY,CT2 9HE

Number:05283057
Status:ACTIVE
Category:Private Limited Company

IONA TRAINING LIMITED

WISTON HOUSE,WORTHING,BN14 7QL

Number:04175010
Status:ACTIVE
Category:Private Limited Company

MOODY HEALTHCARE LIMITED

2 PETERWOOD WAY,CROYDON,CR0 4UQ

Number:08539928
Status:ACTIVE
Category:Private Limited Company

PATRICK FERNANDO & SONS UK LTD

935 HARROW ROAD,WEMBLEY,HA0 2RX

Number:09817900
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