- Company Overview for OPUS SYSTEMS LONDON LIMITED (08317249)
- Filing history for OPUS SYSTEMS LONDON LIMITED (08317249)
- People for OPUS SYSTEMS LONDON LIMITED (08317249)
- Insolvency for OPUS SYSTEMS LONDON LIMITED (08317249)
- More for OPUS SYSTEMS LONDON LIMITED (08317249)
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) |
---|---|---|---|
24 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
05 May 2016 | AD01 | Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to Gwynfa House 677 Princes Road Dartford Kent Dsa2 6Ef on 17 December 2014 | |
12 Dec 2014 | 4.70 | Declaration of solvency | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AP03 | Appointment of Mr John Patterson as a secretary | |
06 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Scott Wesley Brummitt on 4 December 2013 | |
11 Oct 2013 | TM01 | Termination of appointment of John Patterson as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Scott Wesley Brummitt as a director | |
04 Dec 2012 | NEWINC |
Incorporation
|