OMEGA AT ABBEYDALE LIMITED
Status | LIQUIDATION |
Company No. | 10726310 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 16 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 01 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
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
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
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
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 12 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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) |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11935813 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |