Advanced company searchLink opens in new window

SE2 OPS LIMITED

Company number 07675136

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2021
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 5 May 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 5 May 2018
21 Dec 2017 AD01 Registered office address changed from Globe House Bradford Place Walsall WS1 1PL to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 21 December 2017
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 5 May 2017
24 Apr 2017 TM01 Termination of appointment of Kalbinder Nijjar as a director on 24 April 2017
24 Apr 2017 AP01 Appointment of Mrs Jasbinder Kaur as a director on 24 April 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
20 May 2015 AD01 Registered office address changed from Globe House Bradford Place Walsall WS1 1PL to Globe House Bradford Place Walsall WS1 1PL on 20 May 2015
19 May 2015 600 Appointment of a voluntary liquidator
19 May 2015 4.20 Statement of affairs with form 4.19
19 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2011
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AP01 Appointment of Ms Kalbinder Nijjar as a director
27 Feb 2014 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 TM01 Termination of appointment of Gurdeep Samrai as a director
12 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders