- Company Overview for OMICRON NANOTECHNOLOGY LIMITED (03204016)
- Filing history for OMICRON NANOTECHNOLOGY LIMITED (03204016)
- People for OMICRON NANOTECHNOLOGY LIMITED (03204016)
- Charges for OMICRON NANOTECHNOLOGY LIMITED (03204016)
- More for OMICRON NANOTECHNOLOGY LIMITED (03204016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2017 | TM01 | Termination of appointment of Russell James Shenton as a director on 9 September 2016 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Kjell Johan David Aman on 28 May 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Goodwille St. James House 13 Kensington Square London W8 5HD United Kingdom to St. James House 13 Kensington Square London W8 5HD on 5 October 2015 | |
22 Sep 2015 | AP04 | Appointment of Goodwille Limited as a secretary on 1 July 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Goodwille St. James House 13 Kensington Square London W8 5HD on 8 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
26 Jun 2015 | TM02 | Termination of appointment of Susan Karen Johnson-Brett as a secretary on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Russell James Shenton as a director on 28 May 2015 | |
26 Jun 2015 | AP01 | Appointment of Kjell Johan David Aman as a director on 28 May 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Kevin James Boyd as a director on 28 May 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders |