- Company Overview for PURE OPAL CONSULTING LIMITED (12225401)
- Filing history for PURE OPAL CONSULTING LIMITED (12225401)
- People for PURE OPAL CONSULTING LIMITED (12225401)
- More for PURE OPAL CONSULTING LIMITED (12225401)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
06 May 2021 | AD01 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 6 May 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | AP01 | Appointment of Mr Floyd Paterson as a director on 8 May 2020 | |
06 Jul 2020 | PSC01 | Notification of Floyd Paterson as a person with significant control on 8 May 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
06 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
06 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|