- Company Overview for OPTIMISE (EUROPE) LIMITED (08182985)
- Filing history for OPTIMISE (EUROPE) LIMITED (08182985)
- People for OPTIMISE (EUROPE) LIMITED (08182985)
- Charges for OPTIMISE (EUROPE) LIMITED (08182985)
- Insolvency for OPTIMISE (EUROPE) LIMITED (08182985)
- More for OPTIMISE (EUROPE) LIMITED (08182985)
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) |
---|---|---|---|
10 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 March 2020 | |
28 Feb 2020 | LIQ02 | Statement of affairs | |
28 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Charles Scott Cahill as a director on 7 December 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of Fabrizio Filippi as a director on 9 June 2017 | |
24 Mar 2017 | MR01 | Registration of charge 081829850001, created on 24 March 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mr Charles Scott Cahill as a director on 1 September 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Fabrizio Filippi as a director on 15 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
03 Mar 2016 | AD01 | Registered office address changed from 69 King's Cross Road London WC1X 9LN England to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 3 March 2016 | |
12 Oct 2015 | AD01 | Registered office address changed from 2 Inglethorpe Street London SW6 6NT to 69 King's Cross Road London WC1X 9LN on 12 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|