- Company Overview for OPOP SERVICES LIMITED (11333254)
- Filing history for OPOP SERVICES LIMITED (11333254)
- People for OPOP SERVICES LIMITED (11333254)
- Insolvency for OPOP SERVICES LIMITED (11333254)
- More for OPOP SERVICES LIMITED (11333254)
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) |
---|---|---|---|
28 May 2024 | AD01 | Registered office address changed from Lloyds House 18 Lloyd Street Manchester M2 5WA England to Cowgills Limited Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 28 May 2024 | |
28 May 2024 | LIQ02 | Statement of affairs | |
28 May 2024 | 600 | Appointment of a voluntary liquidator | |
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2024 | AD01 | Registered office address changed from 18 Lloyds House 18 Lloyds Street Manchester M2 5WA England to Lloyds House 18 Lloyd Street Manchester M2 5WA on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to 18 Lloyds House 18 Lloyds Street Manchester M2 5WA on 26 January 2024 | |
26 Jan 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 October 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | MA | Memorandum and Articles of Association | |
06 May 2021 | SH08 | Change of share class name or designation | |
06 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Nov 2020 | PSC01 | Notification of Rahul Sharma as a person with significant control on 20 July 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Samuel James Payne as a person with significant control on 20 July 2020 | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 July 2020
|
|
21 Jul 2020 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD United Kingdom to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 21 July 2020 | |
29 May 2020 | PSC01 | Notification of Samuel James Payne as a person with significant control on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Nathan Edward Gage as a person with significant control on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Nathan Edward Gage as a director on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates |