- Company Overview for OPUSTIQUE INFINITY LIMITED (07430313)
- Filing history for OPUSTIQUE INFINITY LIMITED (07430313)
- People for OPUSTIQUE INFINITY LIMITED (07430313)
- Insolvency for OPUSTIQUE INFINITY LIMITED (07430313)
- More for OPUSTIQUE INFINITY LIMITED (07430313)
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) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2022 | LIQ02 | Statement of affairs | |
09 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2022 | AD01 | Registered office address changed from Office 3011 Access Self Storage 1 Nestles Avenue Hayes London UB3 4UZ United Kingdom to 29th Floor, 40 Bank Street, London 40 Bank Street London E14 5NR on 16 August 2022 | |
02 Dec 2021 | PSC04 | Change of details for Ms Xiaoyi Li as a person with significant control on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Office 5.09 Labs House 15-19 Bloomsbury Way London WC1A 2th England to Office 3011 Access Self Storage 1 Nestles Avenue Hayes London UB3 4UZ on 2 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from 509 Golden Cross House 8 Duncannon Street London WC2N 4JF England to Office 5.09 Labs House 15-19 Bloomsbury Way London WC1A 2th on 13 November 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Nov 2016 | CH01 | Director's details changed for Miss Xiaoyi Li on 16 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF England to 509 Golden Cross House 8 Duncannon Street London WC2N 4JF on 1 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA England to Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF on 3 October 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Unit 25, Alpha Business Centre South Grove London E17 7NX England to Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA on 10 December 2015 |