Advanced company searchLink opens in new window

OMEGA NO.2 2009 DEVELOPMENTS LIMITED

Company number 07111323

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 TM01 Termination of appointment of Timothy Philip Levy as a director on 19 September 2019
10 Jan 2019 AA Micro company accounts made up to 5 April 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
24 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Timothy Philip Levy on 1 February 2017
14 Feb 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017
12 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
27 Jul 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
18 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,860,000
22 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
20 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,860,000
28 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014
17 Jul 2014 CH03 Secretary's details changed for Heidi Elliss on 3 July 2014
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,860,000