Advanced company searchLink opens in new window

OPOLE DACK LIMITED

Company number 08306475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
14 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AP01 Appointment of Mr Luis Filipe Dos Santos Palma as a director on 21 August 2014
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
07 Nov 2014 TM01 Termination of appointment of Suhel Pavne as a director on 21 August 2014
07 Nov 2014 AD01 Registered office address changed from 101 Sunnyside Road Ilford Essex IG1 1HY to 6 the Arches New Covent Garden Market London SW8 5PP on 7 November 2014
08 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
21 Aug 2014 TM01 Termination of appointment of Adnan Rasool as a director on 21 August 2014
21 Aug 2014 AP01 Appointment of Mr Suhel Pavne as a director on 21 August 2014
21 Aug 2014 AD01 Registered office address changed from 147 Lynmouth Road London E17 8AG England to 101 Sunnyside Road Ilford Essex IG1 1HY on 21 August 2014
26 May 2014 AA Total exemption small company accounts made up to 30 November 2013
26 May 2014 AD01 Registered office address changed from 147 Lynmouth Road London E17 8AG on 26 May 2014
26 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
26 May 2014 AP01 Appointment of Mr Adnan Rasool as a director
26 May 2014 TM01 Termination of appointment of Dominik Radomski as a director
26 May 2014 TM02 Termination of appointment of Dominik Radomski as a secretary
26 May 2014 AD01 Registered office address changed from 7 Saxham Road Barking Essex IG11 7XP on 26 May 2014
25 Feb 2014 CH01 Director's details changed for Mr Dominik Maeusz Radomski on 25 February 2014