OPTIMA DEFENCE & SECURITY GROUP LIMITED
Company number 06823105
- Company Overview for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
- Filing history for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
- People for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
- Charges for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
- Insolvency for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
- More for OPTIMA DEFENCE & SECURITY GROUP LIMITED (06823105)
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) |
---|---|---|---|
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
01 Jun 2023 | TM02 | Termination of appointment of Rhys John Tudor Williams as a secretary on 23 February 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Rhys John Tudor Williams as a director on 23 February 2023 | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | AD01 | Registered office address changed from Cherry Orchard East Kembrey Park Swindon SN2 8UQ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 1 March 2023 | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | LIQ02 | Statement of affairs | |
22 Dec 2022 | CVA4 | Notice of completion of voluntary arrangement | |
30 Aug 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 May 2022 | AA | Full accounts made up to 30 September 2019 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
16 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
07 Aug 2019 | PSC02 | Notification of Disrupta Holdings Limited as a person with significant control on 24 January 2019 | |
07 Aug 2019 | PSC07 | Cessation of Keith Eifion Hammond as a person with significant control on 24 January 2019 | |
07 Aug 2019 | PSC07 | Cessation of Holly Maranda Hammond as a person with significant control on 24 January 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ to Cherry Orchard East Kembrey Park Swindon SN2 8UQ on 12 June 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2018 | MR04 | Satisfaction of charge 068231050005 in full | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|