- Company Overview for OPLETION LIMITED (06021966)
- Filing history for OPLETION LIMITED (06021966)
- People for OPLETION LIMITED (06021966)
- More for OPLETION LIMITED (06021966)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
17 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | 288c | Director's Change of Particulars / leonard tipping / 13/05/2009 / HouseName/Number was: , now: flat 2; Street was: 172 wards wharf approach, now: 3 milford mews; Post Town was: london, now: streatham; Region was: , now: london; Post Code was: E16 2ER, now: SW16 2UA; Country was: , now: united kingdom | |
14 Jan 2009 | 363a | Return made up to 07/10/08; full list of members | |
10 Jan 2008 | 363a | Return made up to 07/10/07; full list of members | |
05 Aug 2007 | 288b | Secretary resigned | |
26 Feb 2007 | 88(2)R | Ad 22/01/07--------- £ si 1@1=1 £ ic 1/2 | |
26 Feb 2007 | 288a | New director appointed | |
26 Feb 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
11 Dec 2006 | 288b | Director resigned | |
07 Dec 2006 | NEWINC | Incorporation |