Advanced company searchLink opens in new window

OMA'S AFRICAN CUISINE LTD

Company number SC743825

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)
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/10/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2023
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