Advanced company searchLink opens in new window

OPPULENT LTD

Company number 09860829

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted