Advanced company searchLink opens in new window

OPUSTIQUE INFINITY LIMITED

Company number 07430313

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)
25 Nov 2015 AD01 Registered office address changed from Tang Long Chinese Culture Centre, 26 st. Albans Lane Golders Green London NW11 7QE to Unit 25, Alpha Business Centre South Grove London E17 7NX on 25 November 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AD01 Registered office address changed from Ground Floor Flat 41, North End Road Golders Green London NW11 7RL to Tang Long Chinese Culture Centre, 26 St. Albans Lane Golders Green London NW11 7QE on 8 September 2014
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Aug 2013 AD01 Registered office address changed from 44 Lower Fosters New Brent Street London NW4 2DJ England on 20 August 2013
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from C/O Ms Xiaoyi Li 26-27 Marcon Place London E8 1LP England on 12 April 2013
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Sep 2012 AP01 Appointment of Miss Xiaoyi Li as a director
14 Sep 2012 TM01 Termination of appointment of Tao Gu as a director
23 Jul 2012 AA Accounts for a dormant company made up to 31 January 2011
22 Jul 2012 AA01 Current accounting period shortened from 30 November 2011 to 31 January 2011
08 Jul 2012 TM02 Termination of appointment of Xiaoyi Li as a secretary
08 Jul 2012 CH03 Secretary's details changed for Miss Xiaoyi Li on 8 July 2012
06 Jul 2012 AD01 Registered office address changed from 11 St Davids House Bermuda Road Cambridge Cambridgeshire CB4 3LN United Kingdom on 6 July 2012
02 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
04 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)