DUAL OMEGA LTD
Status | ACTIVE |
Company No. | 09689063 |
Category | Private Limited Company |
Incorporated | 16 Jul 2015 |
Age | 8 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DUAL OMEGA LTD is an active private limited company with number 09689063. It was incorporated 8 years, 10 months, 22 days ago, on 16 July 2015. The company address is 16 Alpha Street North, Slough, SL1 1RB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-20
Psc name: Corneliu Braescu
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mihail Stoica
Notification date: 2023-10-20
Documents
Cessation of a person with significant control
Date: 31 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corneliu Braescu
Cessation date: 2023-10-20
Documents
Notification of a person with significant control
Date: 27 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-19
Psc name: Corneliu Braescu
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-14
New address: 16 Alpha Street North Slough SL1 1RB
Old address: 185 Rokesby Road Slough SL2 2EQ England
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-16
New address: 185 Rokesby Road Slough SL2 2EQ
Old address: 68 Ravenscroft Avenue Wembley HA9 9TL England
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Mihail Stoica
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corneliu Braescu
Termination date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: Office 15 Sabichi House, 5 Wadsworth Road 5 Wadsworth Road Perivale Greenford UB6 7DJ United Kingdom
New address: 68 Ravenscroft Avenue Wembley HA9 9TL
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Flat 1 Jasmine Court White House Avenue Borehamwood WD6 1HA
New address: Office 15 Sabichi House, 5 Wadsworth Road 5 Wadsworth Road Perivale Greenford UB6 7DJ
Change date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Corneliu Braescu
Change date: 2017-10-13
Documents
Cessation of a person with significant control
Date: 30 Nov 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claudia Braescu
Cessation date: 2017-04-05
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Braescu
Termination date: 2017-03-05
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-19
Officer name: Mrs Claudia Braescu
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
Old address: 44 Wenlock Road Edgware HA8 9JF England
New address: Flat 1 Jasmine Court White House Avenue Borehamwood WD6 1HA
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-13
Officer name: Mrs Claudia Braescu
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Some Companies
12 PAGE ROAD,MARKET HARBOROUGH,LE16 8GG
Number: | 11622870 |
Status: | ACTIVE |
Category: | Private Limited Company |
L A NAIRN FINANCIAL SERVICES LIMITED
5 MARLBOROUGH DRIVE,STIRLING,FK9 5HZ
Number: | SC377096 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLD HALL STREET,LIVERPOOL,L3 9JQ
Number: | 11318063 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HEXTHORPE ROAD,DONCASTER,DN4 0BE
Number: | 10002481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE AND HEALTHY HOMES (HANDYPERSON) LIMITED
ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 09364006 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMAT PROJECT SERVICES LIMITED
11 YORKTOWN ROAD,SANDHURST,GU47 9DX
Number: | 07851366 |
Status: | ACTIVE |
Category: | Private Limited Company |