- Company Overview for OPES ASSOCIATES LIMITED (08757534)
- Filing history for OPES ASSOCIATES LIMITED (08757534)
- People for OPES ASSOCIATES LIMITED (08757534)
- Insolvency for OPES ASSOCIATES LIMITED (08757534)
- More for OPES ASSOCIATES LIMITED (08757534)
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
|
|
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
|