Advanced company searchLink opens in new window

OMNI SCORE LTD

Company number 07951120

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2016 AD01 Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PG to 338 Euston Road London NW1 3BT on 13 November 2016
09 Nov 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH01 Director's details changed for Mr Wittrich Lindenthal on 1 June 2016
25 Jun 2016 AA Accounts for a dormant company made up to 29 February 2016
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
01 May 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Apr 2015 DS02 Withdraw the company strike off application
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
30 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
13 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Jul 2012 CH01 Director's details changed for Mr Wittrich Lindenthal on 5 July 2012
27 Jun 2012 CH01 Director's details changed for Mr Wittrich Lindenthal on 25 June 2012
27 Jun 2012 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 27 June 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Mr Wittrich Lindenthal as a director
25 Jun 2012 TM01 Termination of appointment of Robert Croucher as a director
15 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted