OMAGH TELECOMS LIMITED

Lecale Cf Lecale Cf, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI638744
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

OMAGH TELECOMS LIMITED is an liquidation private limited company with number NI638744. It was incorporated 7 years, 11 months, 20 days ago, on 27 May 2016. The company address is Lecale Cf Lecale Cf, Belfast, BT9 5FL.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Old address: 42 High Street Omagh County Tyrone BT78 1BP Northern Ireland

Change date: 2022-03-09

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 08 Mar 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Doherty

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Darren Mcfaul

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Graham Allen

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Doherty

Notification date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Darren Mcfaul

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Mcfaul

Termination date: 2018-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-27

Psc name: Darren Mcfaul

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oisin Mccullagh

Termination date: 2017-02-20

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY OF LONDON CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11820854
Status:ACTIVE
Category:Private Limited Company

CREATIVE CIRCLE (UK) LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:07106700
Status:ACTIVE
Category:Private Limited Company

D-JACK TRADE LTD

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:11951233
Status:ACTIVE
Category:Private Limited Company

PREMIER SCREENS LTD

22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:10653330
Status:ACTIVE
Category:Private Limited Company

SMOOTHFLOW LIMITED

35 HIGH STREET,RICKMANSWORTH,WD3 1ET

Number:04618072
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LAUNDERETTE LTD

261 SOUTH NORWOOD HILL,LONDON,SE25 6DP

Number:09185503
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