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)
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 CS01 Confirmation statement made on 29 April 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 PSC01 Notification of Hanna Bauerochse as a person with significant control on 6 April 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 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 6 June 2017
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • EUR 100
26 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • EUR 100
25 Aug 2015 TM02 Termination of appointment of Company Consultants & Secretarial Ltd as a secretary on 24 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
06 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • EUR 100
05 Aug 2014 AP01 Appointment of Hanna Bauerochse as a director on 29 April 2014
05 Aug 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