- Company Overview for YAHYA OPULENCE LIMITED (11810353)
- Filing history for YAHYA OPULENCE LIMITED (11810353)
- People for YAHYA OPULENCE LIMITED (11810353)
- More for YAHYA OPULENCE LIMITED (11810353)
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) |
---|---|---|---|
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | AD01 | Registered office address changed from 1703 Oculus House Cambridge Road Barking IG11 8NW England to Flat 3 354 a Brockley Road London SE4 2BY on 14 June 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Gilson Carlos on 6 December 2020 | |
10 May 2022 | CH01 | Director's details changed for Mr Gilson Carlos on 6 December 2020 | |
10 May 2022 | PSC04 | Change of details for Mr Gilson Carlos as a person with significant control on 6 December 2020 | |
21 Mar 2022 | AD01 | Registered office address changed from 15 Wicklow House Stamford Hill Estate London N16 6RL United Kingdom to 1703 Oculus House Cambridge Road Barking IG11 8NW on 21 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Gilson Carlos as a director on 6 February 2019 | |
21 Mar 2022 | PSC01 | Notification of Gilson Carlos as a person with significant control on 6 February 2019 | |
21 Mar 2022 | TM01 | Termination of appointment of Reece Bernard Romeril as a director on 6 February 2020 | |
21 Mar 2022 | PSC07 | Cessation of Reece Bernard Romeril as a person with significant control on 6 February 2020 | |
10 Mar 2022 | AP01 | Appointment of Mr Reece Bernard Romeril as a director on 6 February 2019 | |
10 Mar 2022 | PSC01 | Notification of Reece Bernard Romeril as a person with significant control on 6 February 2019 | |
10 Mar 2022 | PSC07 | Cessation of Ben James Stainer as a person with significant control on 19 March 2019 | |
10 Mar 2022 | TM01 | Termination of appointment of Ben James Stainer as a director on 19 March 2019 | |
03 Mar 2022 | AP01 | Appointment of Mr Ben James Stainer as a director on 6 February 2019 | |
03 Mar 2022 | PSC01 | Notification of Ben James Stainer as a person with significant control on 6 February 2019 | |
03 Mar 2022 | TM01 | Termination of appointment of James Makasa Mudiaga Jehwo as a director on 6 March 2019 | |
03 Mar 2022 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from 66 Vaughan Williams Way Warley Brentwood CM14 5WQ England to 15 Wicklow House Stamford Hill Estate London N16 6RL on 25 February 2022 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | PSC07 | Cessation of James Makasa Mudiaga Jehwo as a person with significant control on 15 February 2019 | |
06 Feb 2021 | AD01 | Registered office address changed from 15 Wicklow House Stamford Hill London N16 6RL England to 66 Vaughan Williams Way Warley Brentwood CM14 5WQ on 6 February 2021 | |
06 Feb 2021 | AP01 | Appointment of Mr James Makasa Mudiaga Jehwo as a director on 8 February 2019 |