- Company Overview for OPTICA MONDI LIMITED (06852125)
- Filing history for OPTICA MONDI LIMITED (06852125)
- People for OPTICA MONDI LIMITED (06852125)
- Insolvency for OPTICA MONDI LIMITED (06852125)
- More for OPTICA MONDI LIMITED (06852125)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
10 Aug 2018 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 August 2018 | |
01 Aug 2018 | LIQ02 | Statement of affairs | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CH01 | Director's details changed for Ms June Perera on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Richard Steven Jack Olivieri on 23 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 467 Otley Road Leeds LS16 7NR to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 13 April 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Claire Jackson as a director | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |