- Company Overview for OPTIMISIA LTD. (06666125)
- Filing history for OPTIMISIA LTD. (06666125)
- People for OPTIMISIA LTD. (06666125)
- Charges for OPTIMISIA LTD. (06666125)
- More for OPTIMISIA LTD. (06666125)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | TM01 | Termination of appointment of Alper Muduroglu as a director on 23 March 2012 | |
15 Dec 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
01 Dec 2011 | CERTNM |
Company name changed the internet shopper LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | AP01 | Appointment of Mr Jason Shilling as a director on 1 October 2011 | |
19 Oct 2011 | AP01 | Appointment of Mr Alper Muduroglu as a director on 1 October 2011 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mr Dagon Bard Fitzwiliam on 1 October 2009 | |
13 Aug 2010 | CH04 | Secretary's details changed for S & C Company Secretarial Limited on 1 October 2009 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
23 Jul 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/10/2009 | |
06 Aug 2008 | NEWINC | Incorporation |