- Company Overview for OPR CONSULTING LTD. (07685089)
- Filing history for OPR CONSULTING LTD. (07685089)
- People for OPR CONSULTING LTD. (07685089)
- More for OPR CONSULTING LTD. (07685089)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Scott Ferguson Kennedy on 8 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
12 Apr 2016 | CH01 | Director's details changed for Scott Ferguson Kennedy on 12 April 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
12 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
21 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 21 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Shirley Mwanje as a director on 30 June 2015 | |
21 Jul 2015 | AP01 | Appointment of Scott Ferguson Kennedy as a director on 30 June 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Shirley Mwanje on 21 March 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
09 Oct 2013 | TM01 | Termination of appointment of Marcella Flemming as a director | |
09 Oct 2013 | AP01 | Appointment of Shirley Mwanje as a director | |
20 Sep 2013 | AP01 | Appointment of Marcella Flemming as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Shirley Mwanje as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Corporate Directors Limited as a director |