Advanced company searchLink opens in new window

OMNIPALM PRODUCTS LIMITED

Company number 06802881

Filter by category

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)
08 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 LIQ10 Removal of liquidator by court order
18 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 March 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 March 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
23 May 2018 AD01 Registered office address changed from 109 Snakes Lane Woodford Green Essex IG8 0DY to 25 Moorgate London EC2R 6AY on 23 May 2018
16 May 2018 600 Appointment of a voluntary liquidator
08 May 2018 LIQ07 Removal of liquidator by creditors
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
23 Mar 2016 AD01 Registered office address changed from 129 the Grove Stratford London E15 1EN to 109 Snakes Lane Woodford Green Essex IG8 0DY on 23 March 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 4.20 Statement of affairs with form 4.19
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
24 Apr 2015 TM02 Termination of appointment of Simon Edward Cox as a secretary on 1 January 2015
02 Mar 2015 TM01 Termination of appointment of Simon Edward Cox as a director on 31 December 2014
02 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
02 Mar 2015 TM01 Termination of appointment of Simon Edward Cox as a director on 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 MR01 Registration of charge 068028810002, created on 29 July 2014