Advanced company searchLink opens in new window

OMNITRANS INTERNATIONAL LTD.

Company number 06758188

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
02 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
05 Nov 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 5 November 2015
04 Nov 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 4 November 2015
04 Nov 2015 AP04 Appointment of Farstar Cpa Ltd as a secretary on 4 October 2015
11 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
14 Oct 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary on 13 October 2014
14 Oct 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 October 2014
14 Oct 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to 326 Cleveland Road London E18 2AN on 14 October 2014
30 Nov 2013 AA Accounts for a dormant company made up to 30 November 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
01 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
25 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
25 Oct 2012 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
24 Oct 2012 TM02 Termination of appointment of Yue Zhao as a secretary
23 Oct 2012 AD01 Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 23 October 2012
05 May 2012 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012
25 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011