- Company Overview for OPPULENT LTD (09860829)
- Filing history for OPPULENT LTD (09860829)
- People for OPPULENT LTD (09860829)
- More for OPPULENT LTD (09860829)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
27 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Oct 2018 | TM01 | Termination of appointment of Lawrence Harley Whittaker as a director on 14 October 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
30 Sep 2017 | AD01 | Registered office address changed from 5300 Lakeside Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 47 Erskine Street 47 Erskine Street Compstall Stockport Cheshire SK6 5JP on 30 September 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Lawrence Harley Whittaker as a director on 20 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Feb 2017 | AD01 | Registered office address changed from 30 Laburnum Close Burnley Lancashire BB11 4DJ England to 5300 Lakeside Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 11 February 2017 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|