Advanced company searchLink opens in new window

ABACIST OMEGA LIMITED

Company number 06366478

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.43 Notice of final account prior to dissolution
05 Aug 2014 LIQ MISC Insolvency:liquidator's final report 06/11/13 - 25/07/14
11 Nov 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/11/2013
04 Dec 2012 AD01 Registered office address changed from Unit 4 Business Box Plus Forest Business Park Oswin Road Leicester LE3 1HR United Kingdom on 4 December 2012
23 Nov 2012 4.31 Appointment of a liquidator
28 Aug 2012 COCOMP Order of court to wind up
28 Aug 2012 F14 Court order notice of winding up
16 Aug 2012 TM01 Termination of appointment of Ketan Patel as a director
16 Aug 2012 TM01 Termination of appointment of Sandip Chauhan as a director
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
06 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from 231 Kingston Road Wimbledon London SW19 3NN on 5 July 2011
04 Jul 2011 AP01 Appointment of Mr Ketan Sukerbhai Patel as a director
04 Jul 2011 AP01 Appointment of Mr Sandip Surendra Chauhan as a director
04 Jul 2011 TM02 Termination of appointment of Glenn Smith as a secretary
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Grainne O'meara on 11 September 2010
16 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
10 Oct 2008 363a Return made up to 11/09/08; full list of members