- Company Overview for OPIDIO ISP LTD (06679881)
- Filing history for OPIDIO ISP LTD (06679881)
- People for OPIDIO ISP LTD (06679881)
- More for OPIDIO ISP LTD (06679881)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2014 | DS01 | Application to strike the company off the register | |
22 Nov 2013 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 November 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 November 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 21 November 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
16 Oct 2012 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 October 2012 | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
15 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Ivo Van Soest on 22 August 2010 | |
15 Oct 2010 | CH04 | Secretary's details changed for Niled Limited on 22 August 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from dept 119, 43 owston road carcroft doncaster DN6 8DA england | |
10 Feb 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
24 Nov 2008 | 288a | Secretary appointed niled LIMITED | |
21 Nov 2008 | 288b | Appointment terminated secretary jevebizz LTD | |
22 Aug 2008 | NEWINC | Incorporation |