Advanced company searchLink opens in new window

OPES ASSOCIATES LIMITED

Company number 08757534

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 7 June 2017
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
07 Oct 2014 4.20 Statement of affairs with form 4.19
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
07 Oct 2014 AD01 Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 7 October 2014
06 Jun 2014 TM01 Termination of appointment of Rajan Nail as a director
23 May 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
25 Apr 2014 TM01 Termination of appointment of Dhanesh Shetty as a director
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)