- Company Overview for OPUS CAPITAL PARTNERS LIMITED (07644262)
- Filing history for OPUS CAPITAL PARTNERS LIMITED (07644262)
- People for OPUS CAPITAL PARTNERS LIMITED (07644262)
- More for OPUS CAPITAL PARTNERS LIMITED (07644262)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 May 2013 | AD01 | Registered office address changed from Bridge House Severn Bridge Bewdley Worcestershire DY2 1AB England on 14 May 2013 | |
06 Jun 2012 | AR01 |
Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
06 Jun 2012 | AP01 | Appointment of Mr Nicholas John Pye as a director on 31 May 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Bridge House Severb Bridge Bewdley Worcestershire DY12 1AB on 6 June 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Jonathan Anthony Gerald Heller as a director on 20 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from 6 st Mary at Hill London EC3R 8EE on 23 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of James Michael Coleman as a director on 11 January 2012 | |
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
09 Sep 2011 | AD01 | Registered office address changed from Bridge House Severn Bridge Bewdley Worcestershire DY12 1AB United Kingdom on 9 September 2011 | |
11 Aug 2011 | AP01 | Appointment of James Michael Coleman as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Robert Andrew Dawes as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Jonathan Anthony Gerald Heller as a director | |
23 May 2011 | NEWINC | Incorporation |