- Company Overview for OMG CHANGE CONSULTING LTD (10203212)
- Filing history for OMG CHANGE CONSULTING LTD (10203212)
- People for OMG CHANGE CONSULTING LTD (10203212)
- Insolvency for OMG CHANGE CONSULTING LTD (10203212)
- More for OMG CHANGE CONSULTING LTD (10203212)
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) |
---|---|---|---|
13 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
15 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2021 | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | LIQ01 | Declaration of solvency | |
03 Nov 2020 | AD01 | Registered office address changed from 24a Aquinas Street London SE1 8AD United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 3 November 2020 | |
20 Oct 2020 | AA01 | Current accounting period extended from 31 May 2020 to 25 October 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
20 Jun 2016 | CH01 | Director's details changed for Ms Orla Mcgarrigle on 27 May 2016 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|