Advanced company searchLink opens in new window

OM PIMESPO (UK) LIMITED

Company number 01131703

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
17 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2015 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
18 Nov 2014 AP01 Appointment of Mr Colin Blebta as a director on 1 November 2014
18 Nov 2014 TM01 Termination of appointment of Ettore Zoboli as a director on 31 October 2014
18 Nov 2014 AP03 Appointment of Mr Colin Blebta as a secretary on 1 January 2013
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,100,000
18 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Jan 2013 TM02 Termination of appointment of Peter Simmonds as a secretary
11 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Feb 2011 AP01 Appointment of Mr Ettore Zoboli as a director
14 Feb 2011 TM01 Termination of appointment of Daniele Signorini as a director
14 Feb 2011 TM01 Termination of appointment of Diarmaid Harvey Kelly as a director
03 Dec 2010 AA Full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Diarmaid Rory Harvey Kelly on 31 March 2010
13 Apr 2010 CH03 Secretary's details changed for Mr Peter John Simmonds on 31 March 2010