Advanced company searchLink opens in new window

OMNIPORT RESOURCES LTD.

Company number 06243546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
21 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2012 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1
15 Feb 2012 CH04 Secretary's details changed for Starwell International Ltd on 3 January 2011
15 Feb 2012 CH02 Director's details changed for Fynel Limited on 3 January 2011
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
23 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
26 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
04 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
28 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2; Street was: the colonnade, now: 8 oxford road; Area was: milltown, now: ranelagh
26 May 2009 363a Return made up to 10/05/09; full list of members
16 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
09 Dec 2008 288a Director appointed juri vitman
20 May 2008 363a Return made up to 10/05/08; full list of members
10 May 2007 NEWINC Incorporation