OMILIA HIRST LIMITED
Status | DISSOLVED |
Company No. | 07361172 |
Category | Private Limited Company |
Incorporated | 31 Aug 2010 |
Age | 13 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
OMILIA HIRST LIMITED is an dissolved private limited company with number 07361172. It was incorporated 13 years, 10 months, 6 days ago, on 31 August 2010 and it was dissolved 3 years, 6 months, 22 days ago, on 15 December 2020. The company address is Windover House Windover House, Salisbury, SP1 2DR, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Sheila Margaret Hirst
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 16 Dec 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-17
Capital : 200 GBP
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Redding
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Domna Lazidou
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Margaret Hirst
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-09
Old address: Reddings Corporate Law Limited Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
Documents
Some Companies
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 04434478 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLA TECHNICAL SOLUTIONS LIMITED
FIGURES HOUSE,SALFORDS,RH1 5BX
Number: | 11383932 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BONNINGTONS,BRENTWOOD,CM13 2TN
Number: | 10846020 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DIBBLE ROAD,WEST MIDLANDS,B67 7PP
Number: | 05646678 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STATION PARADE,FELTHAM,TW14 9DF
Number: | 11521385 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11050618 |
Status: | ACTIVE |
Category: | Private Limited Company |