DUAL OMEGA LTD

16 Alpha Street North, Slough, SL1 1RB, England
StatusACTIVE
Company No.09689063
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMAC SOLUTIONS LTD

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

LEGACIE MECHANICAL LIMITED

19 OLD HALL STREET,LIVERPOOL,L3 9JQ

Number:11318063
Status:ACTIVE
Category:Private Limited Company

LUCIAN BALTATU LTD

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

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