- Company Overview for GREEN OPUS LIMITED (06797773)
- Filing history for GREEN OPUS LIMITED (06797773)
- People for GREEN OPUS LIMITED (06797773)
- Insolvency for GREEN OPUS LIMITED (06797773)
- More for GREEN OPUS LIMITED (06797773)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
28 May 2014 | COCOMP | Order of court to wind up | |
09 Oct 2013 | TM02 | Termination of appointment of Vicken Kouyoumjian as a secretary | |
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 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 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | TM01 | Termination of appointment of Gavin Kaye as a director | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 May 2011 | CH01 | Director's details changed for Ms. Tracee Tyler Moorehead on 1 January 2011 | |
12 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2010 | AD01 | Registered office address changed from 22a Theobalds Road London WC1X 8PF on 13 May 2010 | |
10 Sep 2009 | 288a | Director appointed tracee tyler moorehead |