- Company Overview for OPTIKEYES LIMITED (08733562)
- Filing history for OPTIKEYES LIMITED (08733562)
- People for OPTIKEYES LIMITED (08733562)
- More for OPTIKEYES LIMITED (08733562)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 May 2017 | AD01 | Registered office address changed from 151 st. Neots Road Sandy Bedfordshire SG19 1BU England to 42 Church Street London N9 9DU on 31 May 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2015 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
04 Apr 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH03 | Secretary's details changed for Mr Chris Mouzouris on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Tasos Apostoli as a secretary on 4 September 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Tasos Apostoli as a director on 4 September 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Christophoros Mouzouris on 1 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 36 Queensway Enfield Middlesex EN3 4SA to 151 st. Neots Road Sandy Bedfordshire SG19 1BU on 1 April 2016 | |
03 Sep 2015 | AP03 | Appointment of Mr Chris Mouzouris as a secretary on 3 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Chris Mouzouris as a director on 3 September 2015 | |
13 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
09 Jun 2015 | CERTNM |
Company name changed tas accounts LIMITED\certificate issued on 09/06/15
|
|
09 Jun 2015 | CONNOT | Change of name notice | |
14 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from 2 Morven Close Potters Bar Hertfordshire EN6 5HE United Kingdom to 36 Queensway Enfield Middlesex EN3 4SA on 13 May 2015 | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|