- Company Overview for OPUS HOUSE LIMITED (08096590)
- Filing history for OPUS HOUSE LIMITED (08096590)
- People for OPUS HOUSE LIMITED (08096590)
- More for OPUS HOUSE LIMITED (08096590)
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) |
---|---|---|---|
23 Jan 2019 | TM01 | Termination of appointment of Terence David Mitchell as a director on 5 December 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Burrell House 44 the Broadway Stratford London E15 1XH to 27 Old Gloucester Street London WC1N 3AX on 15 June 2018 | |
15 Jun 2018 | PSC01 | Notification of Terence David Mitchell as a person with significant control on 7 June 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
15 Jun 2018 | TM02 | Termination of appointment of Vaeron Limited as a secretary on 7 June 2017 | |
16 May 2016 | AD01 | Registered office address changed from International House Yarmouth Place London W1J 7BU to Burrell House 44 the Broadway Stratford London E15 1XH on 16 May 2016 | |
07 Apr 2016 | AC92 | Restoration by order of the court | |
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AP04 | Appointment of Vaeron Limited as a secretary on 9 September 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AD01 | Registered office address changed from , 8 Palace Court London 8 Palace Court, London, W2 4HR, United Kingdom to International House Yarmouth Place London W1J 7BU on 26 September 2014 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AD01 | Registered office address changed from , 1 Bentinck Street, London, W1U 2ED, United Kingdom on 4 March 2014 | |
13 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
07 Jun 2012 | NEWINC | Incorporation |