- Company Overview for OPUS ENVIRONMENTS LIMITED (05528094)
- Filing history for OPUS ENVIRONMENTS LIMITED (05528094)
- People for OPUS ENVIRONMENTS LIMITED (05528094)
- Insolvency for OPUS ENVIRONMENTS LIMITED (05528094)
- More for OPUS ENVIRONMENTS LIMITED (05528094)
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) |
---|---|---|---|
26 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2015 | L64.07 | Completion of winding up | |
07 May 2015 | AD01 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 | |
22 Dec 2014 | COCOMP | Order of court to wind up | |
28 Aug 2014 | AD01 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 28 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
26 Apr 2013 | AA | Total exemption full accounts made up to 29 February 2012 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from 23 Hurlands Close Farnham Surrey GU9 9JF on 1 March 2013 | |
22 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
20 Jan 2012 | TM02 | Termination of appointment of Amanda Madelin as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
14 Jun 2010 | CERTNM |
Company name changed landscape design solutions LTD.\certificate issued on 14/06/10
|
|
14 Jun 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |