Advanced company searchLink opens in new window

OMEGA 1000 LTD

Company number 08508102

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 May 2017 AA Accounts for a dormant company made up to 30 April 2017
06 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
19 Feb 2017 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 19 February 2017
20 May 2016 AA Accounts for a dormant company made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • EUR 100
14 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • EUR 100
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
24 Jul 2014 AP01 Appointment of Rene Westphal as a director on 29 April 2014
24 Jul 2014 TM01 Termination of appointment of Rene De La Porte as a director on 29 April 2014
21 May 2013 SH08 Change of share class name or designation
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • EUR 100
29 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29