OMEGA NO.12 2012 DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 07934489 |
Category | Private Limited Company |
Incorporated | 02 Feb 2012 |
Age | 12 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 6 days |
SUMMARY
OMEGA NO.12 2012 DEVELOPMENTS LIMITED is an dissolved private limited company with number 07934489. It was incorporated 12 years, 4 months, 3 days ago, on 02 February 2012 and it was dissolved 2 years, 11 months, 6 days ago, on 29 June 2021. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Jun 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
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
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
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
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
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
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
Old address: 1st Floor 10 Old Burlington Street London W1S 3AG
Change date: 2017-02-14
Documents
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
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
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
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
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
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
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
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
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
Second filing of form with form type made up date
Date: 31 Aug 2014
Action Date: 09 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-07-09
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
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
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
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
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
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change account reference date company current extended
Date: 20 Feb 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-04-05
Documents
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shilpa Vivek Parihar
Documents
Resolution
Date: 18 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Capital allotment shares
Date: 05 Jul 2012
Action Date: 28 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-28
Capital : 2,717,601 GBP
Documents
Some Companies
21 SCHOOL RD,NEWRY,BT34 4PQ
Number: | NI058681 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ASHBURN ROAD,STOCKPORT,SK4 2PU
Number: | 11619943 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE FILM PARTNERS NO. 7 LLP
FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | OC316488 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MANOR FARM,ALTON,GU34 5SL
Number: | 11916397 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 GROSVENOR STREET,LONDON,W1K 3HZ
Number: | 09971203 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION HOUSE COACH AND HORSES PASSAGE,TUNBRIDGE WELLS,TN2 5NP
Number: | 06024066 |
Status: | ACTIVE |
Category: | Private Limited Company |