- Company Overview for OPUS WORLD LIMITED (06470100)
- Filing history for OPUS WORLD LIMITED (06470100)
- People for OPUS WORLD LIMITED (06470100)
- More for OPUS WORLD LIMITED (06470100)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2009 | 288b | Appointment Terminated Director linda chippendale | |
31 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
26 Feb 2009 | 288b | Appointment Terminated Director and Secretary marcus loizou | |
26 Feb 2009 | 288a | Secretary appointed michael john tee | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 45-51 newhall street birmingham west midlands B3 3QR | |
30 Sep 2008 | 288a | Director appointed marcus demetrious loizou | |
24 Sep 2008 | 288a | Director appointed linda susan chippendale | |
23 Sep 2008 | 88(2) | Ad 15/09/08 gbp si 999@1=999 gbp ic 1/1000 | |
05 Sep 2008 | MA | Memorandum and Articles of Association | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 4 park road, moseley birmingham west midlands B13 8AB | |
02 Sep 2008 | 288a | Secretary appointed marcus loizou | |
02 Sep 2008 | 288a | Director appointed stavors loizou | |
01 Sep 2008 | CERTNM | Company name changed boarderwatch LIMITED\certificate issued on 02/09/08 | |
11 Jan 2008 | 288b | Secretary resigned | |
11 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | NEWINC | Incorporation |