- Company Overview for OPUS COMMERCIAL SERVICES LIMITED (13289948)
- Filing history for OPUS COMMERCIAL SERVICES LIMITED (13289948)
- People for OPUS COMMERCIAL SERVICES LIMITED (13289948)
- Insolvency for OPUS COMMERCIAL SERVICES LIMITED (13289948)
- More for OPUS COMMERCIAL SERVICES LIMITED (13289948)
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) |
---|---|---|---|
05 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
19 Oct 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 19 October 2022 | |
19 Oct 2022 | LIQ02 | Statement of affairs | |
19 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
13 Aug 2021 | AP01 | Appointment of Mr Mohamed Fahad Mohamed Mumtaz as a director on 15 July 2021 | |
13 Aug 2021 | PSC01 | Notification of Mohamed Fahad Mohamed Mumtaz as a person with significant control on 15 July 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Enterprise Works Long Lane Honley Holmfirth HD9 6EA England to 7 Bell Yard London WC2A 2JR on 13 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Steven Patrick Laidlaw as a director on 15 July 2021 | |
13 Aug 2021 | PSC07 | Cessation of Opus Shopfitting Ltd as a person with significant control on 15 July 2021 | |
24 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-24
|