- Company Overview for OPTIMA MARKETS LIMITED (07942342)
- Filing history for OPTIMA MARKETS LIMITED (07942342)
- People for OPTIMA MARKETS LIMITED (07942342)
- More for OPTIMA MARKETS LIMITED (07942342)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
07 Mar 2019 | PSC04 | Change of details for Mr Naveed Jan Chowdhury as a person with significant control on 7 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to Unit 3 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 May 2017 | AP01 | Appointment of Ms Sylvie Erica Hoareau-Cholewinska as a director on 20 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Matthew Adrian Bradley as a director on 20 April 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
03 Feb 2015 | CERTNM |
Company name changed alpine vendor management LTD.\certificate issued on 03/02/15
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM01 | Termination of appointment of Desiree Singh as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Matthew Adrian Bradley as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Apr 2013 | CERTNM |
Company name changed albourne management services LIMITED\certificate issued on 22/04/13
|
|
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders |