Download leads from Nexok and grow your business. Find out more

Omaroza Limited

Documents

Total Documents32
Total Pages120

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
31 March 2020First Gazette notice for voluntary strike-off
18 March 2020Application to strike the company off the register
27 January 2020Micro company accounts made up to 30 April 2019
26 April 2019Confirmation statement made on 24 April 2019 with no updates
10 September 2018Micro company accounts made up to 30 April 2018
24 April 2018Confirmation statement made on 24 April 2018 with no updates
5 December 2017Micro company accounts made up to 30 April 2017
5 December 2017Micro company accounts made up to 30 April 2017
25 April 2017Confirmation statement made on 25 April 2017 with updates
25 April 2017Confirmation statement made on 25 April 2017 with updates
7 October 2016Total exemption small company accounts made up to 30 April 2016
7 October 2016Total exemption small company accounts made up to 30 April 2016
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
22 December 2015Total exemption small company accounts made up to 30 April 2015
22 December 2015Total exemption small company accounts made up to 30 April 2015
6 July 2015Registered office address changed from 3 School Street Wolverhampton WV1 4LF to 21 Friary Avenue Shirley Solihull West Midlands B90 4SZ on 6 July 2015
6 July 2015Registered office address changed from 3 School Street Wolverhampton WV1 4LF to 21 Friary Avenue Shirley Solihull West Midlands B90 4SZ on 6 July 2015
6 July 2015Registered office address changed from 3 School Street Wolverhampton WV1 4LF to 21 Friary Avenue Shirley Solihull West Midlands B90 4SZ on 6 July 2015
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
12 February 2015Total exemption small company accounts made up to 30 April 2014
12 February 2015Total exemption small company accounts made up to 30 April 2014
14 November 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014
14 November 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
13 June 2013Registered office address changed from 21 Friary Avenue Shirley Solihull West Midlands B90 4SZ England on 13 June 2013
13 June 2013Registered office address changed from 21 Friary Avenue Shirley Solihull West Midlands B90 4SZ England on 13 June 2013
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed