- Company Overview for OMA'S AFRICAN CUISINE LTD (SC743825)
- Filing history for OMA'S AFRICAN CUISINE LTD (SC743825)
- People for OMA'S AFRICAN CUISINE LTD (SC743825)
- More for OMA'S AFRICAN CUISINE LTD (SC743825)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
25 Oct 2023 | RP04AP01 | Second filing for the appointment of Miss Sophie Obuseli as a director | |
20 Oct 2023 | CH01 | Director's details changed for Miss Sophie Obuseli on 20 October 2023 | |
20 Oct 2023 | DS02 | Withdraw the company strike off application | |
19 Oct 2023 | DS01 | Application to strike the company off the register | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
19 Oct 2023 | PSC01 | Notification of Sophie Obuseli as a person with significant control on 14 October 2023 | |
19 Oct 2023 | AP01 |
Appointment of Miss Sophie Obuseli as a director on 14 October 2023
|
|
19 Oct 2023 | PSC07 | Cessation of Omowunmi Oyeniyi as a person with significant control on 14 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Omowunmi Oyeniyi as a director on 14 October 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
28 Feb 2023 | PSC04 | Change of details for Omowunmi Oyeniyi as a person with significant control on 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
31 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from 72 South Clerk Street 72 South Clerk Street Edinburgh EH8 9PT Scotland to 72 South Clerk Street Edinburgh EH8 9PT on 30 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Sophie Obuseli as a director on 29 January 2023 | |
18 Jan 2023 | CERTNM |
Company name changed oma's nigerian cuisine LTD\certificate issued on 18/01/23
|
|
13 Jan 2023 | PSC07 | Cessation of Sophie Obuseli as a person with significant control on 13 January 2023 | |
13 Jan 2023 | CS01 |
Confirmation statement made on 13 January 2023 with updates
|
|
13 Jan 2023 | AD01 | Registered office address changed from 72 South Clerk Street Edinburgh EH8 9PP United Kingdom to 72 South Clerk Street 72 South Clerk Street Edinburgh EH8 9PT on 13 January 2023 |