Advanced company searchLink opens in new window

OPULENT TRAVEL COMPANY LIMITED

Company number 07400666

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AD01 Registered office address changed from The Dairy Tithe Farm Holcot Northampton Northamptonshire NN6 9SH to The Stables Church Walk Daventry Northamptonshire NN11 4BL on 9 December 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 May 2014 CERTNM Company name changed opulent travel collection LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
18 Dec 2013 CERTNM Company name changed opulent americas LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-11-25
04 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-25
04 Dec 2013 CONNOT Change of name notice
09 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
09 Nov 2013 TM01 Termination of appointment of Nicola Valentino as a director
24 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Jul 2013 CH01 Director's details changed for Miss Nicola Michelle Russell on 2 February 2013
19 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 2 Shackleton Hangar Sywell Aerodrome, Sywell Northampton Northamptonshire NN6 0BN United Kingdom on 30 March 2011
08 Oct 2010 NEWINC Incorporation