- Company Overview for OPETTE SYSTEMS LIMITED (03157446)
- Filing history for OPETTE SYSTEMS LIMITED (03157446)
- People for OPETTE SYSTEMS LIMITED (03157446)
- More for OPETTE SYSTEMS LIMITED (03157446)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
12 Feb 2016 | AD01 | Registered office address changed from C/O Mrs Cindy Truyens Westwynds Laleham Reach Chertsey Surrey KT16 8RT to 38 Brooklands Lane Weybridge Surrey KT13 8UX on 12 February 2016 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
17 Mar 2013 | CH01 | Director's details changed for Mr Nickolas Antonius Truyens on 9 February 2013 | |
17 Mar 2013 | CH01 | Director's details changed for Mrs Cindy Anne Truyens on 9 February 2013 | |
17 Mar 2013 | CH03 | Secretary's details changed for Mrs Cindy Anne Truyens on 9 February 2013 | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2011 | AD01 | Registered office address changed from 12 Conifers Weybridge Surrey KT13 9TJ United Kingdom on 6 July 2011 | |
26 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Nicholas Antonius Truyens on 14 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Cindy Anne Truyens on 14 February 2010 | |
20 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 |