- Company Overview for OPUS BATHING LIMITED (10177370)
- Filing history for OPUS BATHING LIMITED (10177370)
- People for OPUS BATHING LIMITED (10177370)
- More for OPUS BATHING LIMITED (10177370)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2024 | DS01 | Application to strike the company off the register | |
03 Apr 2024 | AP01 | Appointment of Mr Sotos Constantinides as a director on 30 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Stephen Michael Murray as a director on 18 October 2023 | |
06 Jun 2023 | AA | Micro company accounts made up to 30 August 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 August 2021 | |
21 Dec 2021 | AP01 | Appointment of Stephen Michael Murray as a director on 18 October 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Jeremy Simon Ling as a director on 16 November 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 August 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 August 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
20 Feb 2020 | AP01 | Appointment of Mr Jeremy Simon Ling as a director on 1 December 2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Lawrence Edward Warriner as a director on 17 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Kevin Bage as a director on 31 January 2020 | |
29 Aug 2019 | AD01 | Registered office address changed from Premier House Hewell Road Redditch Worcestershire B97 6BW United Kingdom to Unit 20-21 Padgets Lane Redditch B98 0RA on 29 August 2019 | |
22 Jul 2019 | AA | Micro company accounts made up to 30 August 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
24 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Lee Richard Ellis as a director on 2 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 |