OMFIF FOUNDATION LIMITED

181 Queen Victoria Street, London, EC4V 4EG, England
StatusDISSOLVED
Company No.10927986
Category
Incorporated22 Aug 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 15 days

SUMMARY

OMFIF FOUNDATION LIMITED is an dissolved with number 10927986. It was incorporated 6 years, 8 months, 22 days ago, on 22 August 2017 and it was dissolved 8 months, 15 days ago, on 29 August 2023. The company address is 181 Queen Victoria Street, London, EC4V 4EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: 181 Queen Victoria Street London EC4V 4EG

Old address: 181 Queen Victoria St Queen Victoria Street London EC4V 4EG England

Change date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

Old address: 6-9 Snow Hill London EC1A 2AY England

New address: 181 Queen Victoria St Queen Victoria Street London EC4V 4EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yougesh Khatri

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: 30 Crown Place London EC2A 4EB

Change date: 2021-02-16

New address: 6-9 Snow Hill London EC1A 2AY

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burgess

Termination date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daisy Lilian Collins

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rintaro Tamaki

Appointment date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Dr Dennis Lockhart

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-19

Officer name: Dr Dennis Lockhart

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Turner Plender

Termination date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: William John Turner Plender

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Zeti Aziz

Appointment date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER CONNEXIONS LTD

THE COTTAGE KNOWL HILL COMMON,READING,RG10 9YD

Number:06725673
Status:ACTIVE
Category:Private Limited Company

CROWDFINANCE4U LIMITED

SUITE A, SECOND FLOOR, BARRY HOUSE,LONDON,SW19 4DH

Number:08123757
Status:ACTIVE
Category:Private Limited Company

D.K. NOIR LTD

FLAT 11 CRAWFORD COURT,LONDON,NW9 5HG

Number:08227962
Status:ACTIVE
Category:Private Limited Company

DIVISION BL LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07243152
Status:ACTIVE
Category:Private Limited Company

ESDAC LTD

SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX

Number:08129115
Status:ACTIVE
Category:Private Limited Company

O E DAO LTD

UNIT 2 RIVERSIDE HOUSE,FAVERSHAM,ME13 8PE

Number:07755738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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