- Company Overview for OPTIMA AUDIT LIMITED (07955077)
- Filing history for OPTIMA AUDIT LIMITED (07955077)
- People for OPTIMA AUDIT LIMITED (07955077)
- More for OPTIMA AUDIT LIMITED (07955077)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
08 Jun 2017 | TM01 | Termination of appointment of James Martin Mcnally as a director on 1 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from , 2nd Floor, 94 New Walk, Leicester, LE1 7EA to 61 High Street Ewell Epsom Surrey KT17 1RX on 15 February 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
13 Jan 2015 | AA | Full accounts made up to 24 June 2014 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | TM01 | Termination of appointment of Gurnek Ark as a director | |
28 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Ammar Azam as a director | |
30 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
15 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
20 Mar 2013 | AD01 | Registered office address changed from , 41 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom on 20 March 2013 | |
13 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Gurnek Ark as a director | |
20 Feb 2012 | NEWINC |
Incorporation
|