- Company Overview for OPHELIA FREEBURY LIMITED (10718532)
- Filing history for OPHELIA FREEBURY LIMITED (10718532)
- People for OPHELIA FREEBURY LIMITED (10718532)
- Charges for OPHELIA FREEBURY LIMITED (10718532)
- More for OPHELIA FREEBURY LIMITED (10718532)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
13 Jun 2018 | AD01 | Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 13 June 2018 | |
28 Nov 2017 | AP01 | Appointment of Mr Nicholas Beveridge as a director on 22 August 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Tim O'shea as a director on 22 August 2017 | |
02 Jun 2017 | MR01 | Registration of charge 107185320001, created on 26 May 2017 | |
02 Jun 2017 | MR01 | Registration of charge 107185320002, created on 26 May 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|