Advanced company searchLink opens in new window

OMEGA 3000 LTD

Company number 08508953

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
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 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
22 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • EUR 100
04 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • EUR 100
19 Jan 2015 AP01 Appointment of Gert Sommer as a director on 19 January 2015
19 Jan 2015 TM01 Termination of appointment of Rene De La Porte as a director on 19 January 2015
05 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
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