Advanced company searchLink opens in new window

RC OMG CO., LTD

Company number 08522689

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 CS01 Confirmation statement made on 9 May 2017 with updates
16 Aug 2017 PSC01 Notification of Jian Sheng as a person with significant control on 30 June 2016
16 Aug 2017 CH01 Director's details changed for Jian Sheng on 16 August 2017
15 Aug 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 August 2017
15 Aug 2017 AP04 Appointment of Qh Int'l Business Limited as a secretary on 11 August 2017
15 Aug 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 15 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000
15 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
15 Jun 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 9 May 2015
15 Jun 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 9 May 2015
15 Jun 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 June 2015
05 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500,000
05 Jun 2014 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
05 Jun 2014 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom on 5 June 2014
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted