Advanced company searchLink opens in new window

OPENPSL LIMITED

Company number 03574533

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2018 MA Memorandum and Articles of Association
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 227,002
31 Aug 2018 SH19 Statement of capital on 31 August 2018
  • GBP 3
31 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2018 SH20 Statement by Directors
24 Aug 2018 CAP-SS Solvency Statement dated 23/08/18
13 Aug 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 1 July 2017
19 Feb 2018 TM01 Termination of appointment of Graeme Alistair Watt as a director on 31 January 2018
07 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Aug 2017 TM01 Termination of appointment of Michael Ryan Mccoy as a director on 26 February 2017
28 Mar 2017 AA Accounts for a dormant company made up to 2 July 2016
22 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
09 Mar 2016 AA Accounts for a dormant company made up to 27 June 2015
09 Sep 2015 AP01 Appointment of Mr Timothy Giles Willies as a director on 8 September 2015
09 Sep 2015 TM01 Termination of appointment of Beate Reimann as a director on 8 September 2015
16 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
15 Apr 2015 CH01 Director's details changed for Ms Beate Reimann on 1 November 2014
13 Apr 2015 AA Accounts for a dormant company made up to 28 June 2014
14 Oct 2014 AD01 Registered office address changed from 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 14 October 2014
06 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2