- Company Overview for OPALSTORM LIMITED (09555331)
- Filing history for OPALSTORM LIMITED (09555331)
- People for OPALSTORM LIMITED (09555331)
- More for OPALSTORM LIMITED (09555331)
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) |
---|---|---|---|
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Dursun Kursat on 2 January 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
26 Nov 2019 | AP01 | Appointment of Mr Dursun Kursat as a director on 1 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Emrah Gul as a director on 1 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Emrah Gul as a person with significant control on 1 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Dursun Kursat as a person with significant control on 1 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 95 Stoke Newington Church Street London N16 0AS England to 869 High Road London N17 8EY on 26 November 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
13 May 2019 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 95 Stoke Newington Church Street London N16 0AS on 13 May 2019 | |
10 May 2019 | PSC07 | Cessation of Innova Travel Limited (Hk) as a person with significant control on 6 May 2019 | |
07 May 2019 | PSC01 | Notification of Emrah Gul as a person with significant control on 6 May 2019 | |
06 May 2019 | AP01 | Appointment of Mr Emrah Gul as a director on 6 May 2019 | |
06 May 2019 | TM01 | Termination of appointment of Michele Fucito as a director on 6 May 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Michele Fucito on 13 November 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Oana Andreea Ciofu as a director on 20 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
10 Apr 2017 | AD01 | Registered office address changed from 152 City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 10 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 4 Irkdale Avenue Enfield Middlesex EN1 4BD England to 152 City Road London EC1V 2NX on 7 April 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Michele Fucito as a director on 23 March 2017 |