- Company Overview for OPTIMIS CONSULTANCY LTD (11088721)
- Filing history for OPTIMIS CONSULTANCY LTD (11088721)
- People for OPTIMIS CONSULTANCY LTD (11088721)
- More for OPTIMIS CONSULTANCY LTD (11088721)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
16 May 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 29 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
08 Jul 2019 | CH01 | Director's details changed for Ms Claire Louise Canadas on 8 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Ms Claire Louise Canadas as a person with significant control on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 9 Lombardy Drive Berkhamsted HP4 2LG England to 2 Catlin Street Hemel Hempstead HP3 9AU on 8 July 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Claire Louise Johnson as a person with significant control on 24 April 2019 | |
20 May 2019 | CH01 | Director's details changed for Ms Claire Louise Johnson on 24 April 2019 | |
04 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
22 Dec 2018 | CH01 | Director's details changed for Ms Claire Louise Johnson on 22 December 2018 | |
22 Dec 2018 | PSC04 | Change of details for Ms Claire Louise Johnson as a person with significant control on 22 December 2018 | |
22 Dec 2018 | AD01 | Registered office address changed from 33 Jubilee Walk Kings Langley WD4 8FH United Kingdom to 9 Lombardy Drive Berkhamsted HP4 2LG on 22 December 2018 | |
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|