- Company Overview for OPUS LOUNGE LIMITED (05336181)
- Filing history for OPUS LOUNGE LIMITED (05336181)
- People for OPUS LOUNGE LIMITED (05336181)
- More for OPUS LOUNGE LIMITED (05336181)
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) |
---|---|---|---|
11 Dec 2020 | CS01 |
Confirmation statement made on 15 February 2020 with updates
|
|
11 Dec 2020 | PSC01 | Notification of Richard Peter Turner as a person with significant control on 10 December 2019 | |
11 Dec 2020 | PSC04 | Change of details for Mr Toby Simon Ross Conibear as a person with significant control on 10 December 2019 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2016 | TM02 | Termination of appointment of Rachel Jessica Conibear as a secretary on 27 January 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Rachel Jessica Conibear as a director on 27 January 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of a director | |
25 Feb 2016 | TM02 | Termination of appointment of a secretary | |
02 Oct 2015 | CH03 | Secretary's details changed for Ms Rachel Jessica Conibear on 22 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Ms Rachel Jessica Conibear on 22 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Toby Simon Ross Conibear on 22 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from , 286a High Street, Dorking, Surrey, RH4 1QT to Abacus House Caxton Place Cardiff CF23 8HA on 2 October 2015 | |
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
07 Mar 2014 | CH03 | Secretary's details changed for Ms Rachel Jessica Conibear on 14 February 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Ms Rachel Jessica Conibear on 14 February 2014 |