- Company Overview for OPUS 04 LIMITED (06677132)
- Filing history for OPUS 04 LIMITED (06677132)
- People for OPUS 04 LIMITED (06677132)
- More for OPUS 04 LIMITED (06677132)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2017 | DS01 | Application to strike the company off the register | |
04 Apr 2017 | TM01 | Termination of appointment of Opus 03 Ltd as a director on 30 March 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
16 Oct 2013 | AP02 | Appointment of Opus 03 Ltd as a director | |
07 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr. Richard Scott Jasper on 20 August 2013 | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Mark Woods as a director | |
17 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
19 Apr 2010 | AP01 | Appointment of Mr Mark Woods as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 47 Cwrt Nant Y Felin Caerphilly Mid Glamorgan CF83 1TP on 19 April 2010 | |
22 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 14 greenfield avenue pontypridd CF37 3BD |