- Company Overview for OPULENT TRAVEL COMPANY LIMITED (07400666)
- Filing history for OPULENT TRAVEL COMPANY LIMITED (07400666)
- People for OPULENT TRAVEL COMPANY LIMITED (07400666)
- More for OPULENT TRAVEL COMPANY LIMITED (07400666)
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
|
|
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
|
|
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
|
|
18 Dec 2013 | CERTNM |
Company name changed opulent americas LIMITED\certificate issued on 18/12/13
|
|
04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |