Advanced company searchLink opens in new window

OP3NVOICE LIMITED

Company number 07343310

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)
26 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 AD01 Registered office address changed from 43 Overstone Road London W6 0AD to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 21 March 2018
12 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 12 April 2017
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
26 Apr 2016 4.20 Statement of affairs with form 4.19
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,225.2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3,225.2
24 Mar 2014 TM01 Termination of appointment of Matt Rothman as a director
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3,225.2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Ms Angela Caroline Clarke on 2 July 2013
02 Apr 2013 CERTNM Company name changed call trunk holdings LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,683.47
08 Jan 2013 AP01 Appointment of Mr Christopher Daniels as a director
28 Nov 2012 AP01 Appointment of Mr Matt Rothman as a director
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Ms Angela Caroline Clarke on 20 February 2012
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Ms Angela Caroline Clarke on 6 September 2011