OMEGA AT ABBEYDALE LIMITED

60 Charter Row, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.10726310
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 16 days
JurisdictionEngland Wales

SUMMARY

OMEGA AT ABBEYDALE LIMITED is an liquidation private limited company with number 10726310. It was incorporated 7 years, 16 days ago, on 13 April 2017. The company address is 60 Charter Row, Sheffield, S1 3FZ.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Old address: 3rd Floor Westfield House 60 Ensign Housecharter Row Sheffield South Yorkshire S1 3FZ

Change date: 2024-03-02

New address: 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: Abbeydale Sports Club Abbeydale Road South Sheffield South Yorkshire S17 3LJ England

Change date: 2024-03-01

New address: 3rd Floor Westfield House 60 Ensign Housecharter Row Sheffield South Yorkshire S1 3FZ

Documents

View document PDF

Resolution

Date: 01 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Abbeydale Sports Club Abbeydale Road South Sheffield South Yorkshire S17 3LJ

Old address: 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ England

Change date: 2018-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-12

Capital : 200.00 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-12

Psc name: Stephen James Roebuck

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-12

Psc name: Jamie Matthew Christian

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Roebuck

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Jamie Matthew Christian

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Place Company Nominees Limited

Cessation date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom

New address: 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Termination date: 2018-02-12

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRESFORD AND PANDY SPORT AND LEISURE LIMITED

GRESFORD RECREATION GROUND BLUE BELL LANE,WREXHAM,LL12 8EE

Number:07574079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIBBY ELLIS LTD

FLAT 50 50 AVANTGARDE TOWER,LONDON,E1 6GR

Number:11880639
Status:ACTIVE
Category:Private Limited Company

M ROBERTS PROPERTY INVESTMENT LTD

26 TYCOCH ROAD,SWANSEA,SA2 9EE

Number:10760149
Status:ACTIVE
Category:Private Limited Company

PLANETFX TRADING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11935813
Status:ACTIVE
Category:Private Limited Company

SARYABEJAN LIMITED

6 GARDENIA COURT,LONDON,W7 3QH

Number:09628975
Status:ACTIVE
Category:Private Limited Company

THE HEAD GARDENER (GATESHEAD) LIMITED

81 HIGH STREET,GATESHEAD,NE9 7JR

Number:07611233
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