- Company Overview for OPOLE DACK LIMITED (08306475)
- Filing history for OPOLE DACK LIMITED (08306475)
- People for OPOLE DACK LIMITED (08306475)
- More for OPOLE DACK LIMITED (08306475)
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
|
|
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
|
|
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
|
|
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
|
|
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 |