- Company Overview for RC OMG CO., LTD (08522689)
- Filing history for RC OMG CO., LTD (08522689)
- People for RC OMG CO., LTD (08522689)
- More for RC OMG CO., LTD (08522689)
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
|
|
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
|
|
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
|
|
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
|