Advanced company searchLink opens in new window

OPULENT PERFUMES LIMITED

Company number 08970841

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 July 2019
08 Jul 2019 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 July 2019
25 Jun 2019 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
20 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2018 AD01 Registered office address changed from Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 August 2018
17 Aug 2018 LIQ02 Statement of affairs
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-30
24 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
06 Apr 2018 PSC04 Change of details for Mr Shahid Mursaleen as a person with significant control on 1 December 2017
06 Apr 2018 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Fahim Ziarab on 1 December 2017
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
19 Dec 2017 TM01 Termination of appointment of Shahid Mursaleen as a director on 30 November 2017
19 Dec 2017 AP01 Appointment of Mr Fahim Ziarab as a director on 1 August 2016
07 Nov 2017 PSC04 Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Shahid Mursaleen on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
25 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Jan 2017 AD01 Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015