Advanced company searchLink opens in new window

OMNIGON LIMITED

Company number 08889294

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CH01 Director's details changed for Mr Mikhail S Grushin on 6 February 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
14 Feb 2018 CH01 Director's details changed for Mr Igor Ulis on 6 February 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London England and Wales WC1B 3HH on 21 February 2017
25 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Mr Mikhail S Grushin on 11 February 2015
02 Mar 2015 CH01 Director's details changed for Mr Igor Ulis on 11 February 2015
27 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
22 Sep 2014 AP04 Appointment of Griffin Walker Limited as a secretary on 9 September 2014
22 Sep 2014 TM02 Termination of appointment of The Company Centre Limited as a secretary on 9 September 2014
22 Sep 2014 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 7 Cavendish Square London W1G 0PE on 22 September 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100