Omnia Homes Ltd was registered on 27 March 2006 with its registered office in Hertfordshire, it's status is listed as "Dissolved". The organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUND, Stewart | 27 March 2006 | 23 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 March 2017 | |
DS01 - Striking off application by a company | 01 March 2017 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AA01 - Change of accounting reference date | 19 June 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AD01 - Change of registered office address | 06 November 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
AD01 - Change of registered office address | 30 July 2010 | |
AR01 - Annual Return | 04 July 2010 | |
CH01 - Change of particulars for director | 04 July 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
AA - Annual Accounts | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
363a - Annual Return | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
225 - Change of Accounting Reference Date | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
CERT10 - Re-registration of a company from public to private | 24 January 2007 | |
53 - Application by a public company for re-registration as a private company | 24 January 2007 | |
MAR - Memorandum and Articles - used in re-registration | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2006 | |
NEWINC - New incorporation documents | 27 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 June 2008 | Outstanding |
N/A |
Legal charge | 04 January 2008 | Fully Satisfied |
N/A |
Legal charge | 20 December 2007 | Fully Satisfied |
N/A |
Debenture | 18 October 2007 | Outstanding |
N/A |
Debenture | 22 September 2006 | Fully Satisfied |
N/A |