- Company Overview for OPUS BESTPAY LIMITED (07478376)
- Filing history for OPUS BESTPAY LIMITED (07478376)
- People for OPUS BESTPAY LIMITED (07478376)
- Insolvency for OPUS BESTPAY LIMITED (07478376)
- More for OPUS BESTPAY LIMITED (07478376)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
27 Oct 2022 | COCOMP | Order of court to wind up | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 4 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | TM02 | Termination of appointment of Christopher John Swallow as a secretary on 24 February 2016 | |
28 Jan 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Christopher John Swallow as a director on 31 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 December 2015
Statement of capital on 2016-01-08
|
|
15 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Morris Adam Quinton Hazell as a director on 18 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Christopher John Swallow as a director on 4 November 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr. Morris Adam Quinton Hazell on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr. Morris Adam Quinton Hazell on 17 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|