Advanced company searchLink opens in new window

OPULENTIA BOUTIQUE LTD

Company number 05500782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
21 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2016 AD01 Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF to C/O Timothy Kingston 2 Willowdown Worle Weston-Super-Mare North Somerset BS22 9LX on 19 May 2016
10 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
30 May 2013 AD01 Registered office address changed from C/O Secretary (Opulentia) 13 West Street Weston-Super-Mare North Somerset BS23 1JR United Kingdom on 30 May 2013
28 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Mar 2010 AD01 Registered office address changed from 19 Orchard Street Weston Super Mare Somerset BS23 1RG on 19 March 2010
28 Jan 2010 AP01 Appointment of Miss Nicola Jane Sparrow as a director
28 Jan 2010 AP03 Appointment of Mr Timothy Robert Kingston as a secretary