- Company Overview for OMNIPALM PRODUCTS LIMITED (06802881)
- Filing history for OMNIPALM PRODUCTS LIMITED (06802881)
- People for OMNIPALM PRODUCTS LIMITED (06802881)
- Charges for OMNIPALM PRODUCTS LIMITED (06802881)
- Insolvency for OMNIPALM PRODUCTS LIMITED (06802881)
- More for OMNIPALM PRODUCTS LIMITED (06802881)
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
|
|
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
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
|
|
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 |