Advanced company searchLink opens in new window

OMEGA 4000 LTD

Company number 08508952

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
14 Jul 2020 PSC01 Notification of Philipp William Mengpah as a person with significant control on 2 January 2020
14 Jul 2020 AP01 Appointment of Philipp William Mengpah as a director on 2 January 2020
10 Jul 2020 PSC07 Cessation of Gunter Luck as a person with significant control on 31 December 2019
10 Jul 2020 TM01 Termination of appointment of Gunter Luck as a director on 31 December 2019
28 Feb 2020 AD01 Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to C/O Companyplanet 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 28 February 2020
24 Oct 2019 PSC01 Notification of Gunter Luck as a person with significant control on 25 July 2019
24 Oct 2019 AP01 Appointment of Gunter Luck as a director on 25 July 2019
15 Oct 2019 PSC07 Cessation of Hanna Bauerochse as a person with significant control on 24 July 2019
15 Oct 2019 TM01 Termination of appointment of Hanna Bauerochse as a director on 24 July 2019
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Dec 2018 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to A11 2 Alexandra Gate Cardiff CF24 2SA on 28 December 2018
08 May 2018 AA Accounts for a dormant company made up to 31 December 2017