OMNI PAYROLL SERVICES 42 LIMITED
Status | DISSOLVED |
Company No. | 09850420 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
OMNI PAYROLL SERVICES 42 LIMITED is an dissolved private limited company with number 09850420. It was incorporated 8 years, 5 months, 30 days ago, on 30 October 2015 and it was dissolved 3 years, 3 months, 5 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2018
Action Date: 04 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2017
Action Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-04
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 30 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-05-20
Documents
Termination director company with name termination date
Date: 30 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Grace Abe
Termination date: 2016-05-20
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Grace Abe
Appointment date: 2016-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Aldersea
Termination date: 2016-01-13
Documents
Some Companies
HAMMOND HOUSE,WEST KIRBY,CH48 4DE
Number: | 08192233 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN IRELAND ASSOCIATES LIMITED
STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 07299938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATION PAVING SERVICES LIMITED
C/O COUSINS & CO BROADCASTING HOUSE,MIDDLESBROUGH,TS1 5JA
Number: | 10813235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 11956018 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 10751281 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 MANNING GARDENS,LONDON,CR0 7DU
Number: | 11687736 |
Status: | ACTIVE |
Category: | Private Limited Company |