- Company Overview for OPUS CLUB HOLDINGS LTD (12729321)
- Filing history for OPUS CLUB HOLDINGS LTD (12729321)
- People for OPUS CLUB HOLDINGS LTD (12729321)
- More for OPUS CLUB HOLDINGS LTD (12729321)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | PSC07 | Cessation of Garth Mackenzie as a person with significant control on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Natasha Ann Lucas as a director on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Ian Holmes as a director on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Shaun Gainsford as a director on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Natasha Ann Lucas as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Ian Holmes as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Shaun Gainsford as a person with significant control on 18 May 2023 | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from 143 High Street Suite 1a Cranleigh GU6 8BB England to Broadoak Lodge Horsham Road Cranleigh GU6 8DJ on 17 April 2023 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | TM01 | Termination of appointment of Garth Mackenzie as a director on 30 May 2022 | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from 35 High Street Cranleigh GU6 8AS England to 143 High Street Suite 1a Cranleigh GU6 8BB on 18 March 2022 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
12 Oct 2020 | AP01 | Appointment of Mrs Natasha Ann Lucas as a director on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Ian Holmes as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Garth Mackenzie as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of Natasha Lucas as a person with significant control on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Mark David Linden as a director on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Simon Peter Linden as a director on 12 October 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Ortho Excellence Llp the Granery, 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 35 High Street Cranleigh GU6 8AS on 21 August 2020 |