- Company Overview for OPAL IFA LIMITED (06030781)
- Filing history for OPAL IFA LIMITED (06030781)
- People for OPAL IFA LIMITED (06030781)
- Charges for OPAL IFA LIMITED (06030781)
- More for OPAL IFA LIMITED (06030781)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 May 2018 | TM02 | Termination of appointment of Andrew Johnson as a secretary on 13 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
18 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
18 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
18 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
18 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
16 Jun 2016 | AD04 | Register(s) moved to registered office address Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT | |
03 Jun 2016 | AP03 | Appointment of Mr Andrew Johnson as a secretary on 12 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Andrew Charles Firth as a director on 12 May 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Ben Simon Webster as a secretary on 12 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW to Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT on 2 June 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD03 | Register(s) moved to registered inspection location County Gates County Gates Bournemouth BH1 2NF | |
05 Jan 2016 | AD02 | Register inspection address has been changed to County Gates County Gates Bournemouth BH1 2NF | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 | |
17 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 | |
04 Jun 2015 | MR01 | Registration of charge 060307810001, created on 2 June 2015 | |
24 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 |