- Company Overview for OPINDA LIMITED (07104873)
- Filing history for OPINDA LIMITED (07104873)
- People for OPINDA LIMITED (07104873)
- More for OPINDA LIMITED (07104873)
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
|
|
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
|
|
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
|
|
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
|