- Company Overview for OPTIMUM UTILITIES LIMITED (06627047)
- Filing history for OPTIMUM UTILITIES LIMITED (06627047)
- People for OPTIMUM UTILITIES LIMITED (06627047)
- Insolvency for OPTIMUM UTILITIES LIMITED (06627047)
- More for OPTIMUM UTILITIES LIMITED (06627047)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2014 | L64.07 | Completion of winding up | |
28 Nov 2013 | COCOMP | Order of court to wind up | |
25 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AP01 | Appointment of Ms Kranthi Dronavalli as a director on 31 July 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Khalid Mehmood as a director on 31 July 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Shoaib Iqbal as a director on 31 July 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 5 Cecil Avenue Barking Essex IG11 9TA England on 2 August 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 32 Felipe Road Chafford Hundred Grays RM16 6NE on 29 September 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
15 Jul 2011 | TM02 | Termination of appointment of Humaira Noreen as a secretary | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jul 2010 | AD01 | Registered office address changed from 32 Felipe Road Chafford Hundred Grays RM16 6NE United Kingdom on 23 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from 87 Harrisons Wharf Purfleet Essex RM19 1QX on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Shoaib Iqbal on 1 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Khalid Mehmood on 1 January 2010 | |
09 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
09 Feb 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 July 2009 | |
06 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
03 Jul 2009 | 288c | Secretary's change of particulars / humaira noreen / 23/06/2009 |