- Company Overview for OPALSPACE LIMITED (04039394)
- Filing history for OPALSPACE LIMITED (04039394)
- People for OPALSPACE LIMITED (04039394)
- Charges for OPALSPACE LIMITED (04039394)
- Insolvency for OPALSPACE LIMITED (04039394)
- More for OPALSPACE LIMITED (04039394)
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) |
---|---|---|---|
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2018 | MR04 | Satisfaction of charge 040393940003 in full | |
13 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2018 | MR04 | Satisfaction of charge 040393940004 in full | |
13 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2018 | AD01 | Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 4 September 2018 | |
29 Aug 2018 | LIQ01 | Declaration of solvency | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | PSC01 | Notification of Angela Louise Jayson as a person with significant control on 8 May 2017 | |
19 Jul 2017 | PSC01 | Notification of James Edward Jayson as a person with significant control on 8 May 2017 | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Richard Andrew Jayson on 26 October 2016 | |
12 Sep 2016 | SH02 | Sub-division of shares on 25 May 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|