Advanced company searchLink opens in new window

OPMON SERVICE PROVIDERS LIMITED

Company number 06146548

Filter by category

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
15 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 Mar 2014 CH01 Director's details changed for Vijayendra Hajare on 10 March 2014
27 Feb 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW on 27 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
26 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
20 Feb 2013 AD01 Registered office address changed from 14 Edinburgh Drive Ickenham Uxbridge Middlesex UB10 8QY United Kingdom on 20 February 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AD01 Registered office address changed from 33 Poppy Close Northolt Middlesex UB5 5TP United Kingdom on 11 November 2011
11 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Vijayendra Hajare on 8 April 2011
23 Dec 2010 TM02 Termination of appointment of Supriya Hajare as a secretary
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Vijayendra Hajare on 1 April 2010