Advanced company searchLink opens in new window

OPINDA LIMITED

Company number 07104873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2015 AA Micro company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 AA Micro company accounts made up to 31 December 2013
14 Jan 2015 AD01 Registered office address changed from 144 Northdown Road Cliftonville Margate Kent CT9 2QN to Unit 1a, St Nicholas Court Farm Court Road St. Nicholas at Wade Birchington Kent CT7 0PT on 14 January 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 TM01 Termination of appointment of Michael Adrian Holmes as a director on 15 May 2014
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 21,000
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
14 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
03 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Michael Holmes on 1 December 2010
01 Feb 2011 TM02 Termination of appointment of Celia Rasbach as a secretary
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 21,000
15 Sep 2010 AD01 Registered office address changed from Flat 62 Riverside Court 20 Nine Elms Lane London SW8 5BY United Kingdom on 15 September 2010
15 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)