- Company Overview for OMAR CONVENIENCE LTD (09172837)
- Filing history for OMAR CONVENIENCE LTD (09172837)
- People for OMAR CONVENIENCE LTD (09172837)
- More for OMAR CONVENIENCE LTD (09172837)
| 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) |
|---|---|---|---|
| 10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
| 30 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
| 11 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
| 04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
| 15 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
| 04 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
| 19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
| 12 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
| 14 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
| 01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
| 09 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 17 Dec 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
| 30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
| 27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
| 20 Aug 2014 | AD01 | Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom to The Gate House Salts Mill Road Shipley West Yorkshire BD17 7EF on 20 August 2014 | |
| 20 Aug 2014 | AP01 | Appointment of Mr Omar Farooq as a director on 13 August 2014 | |
| 13 Aug 2014 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 August 2014 | |
| 13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|