Advanced company searchLink opens in new window

OPULENCE & GRACE LTD

Company number 06261759

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)
30 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 AM23 Notice of move from Administration to Dissolution
19 Aug 2019 AM10 Administrator's progress report
12 Apr 2019 AM07 Result of meeting of creditors
26 Mar 2019 AM02 Statement of affairs with form AM02SOA
19 Mar 2019 AM03 Statement of administrator's proposal
29 Jan 2019 AD01 Registered office address changed from 68-70 Broadwater Street West Worthing West Sussex BN14 9DE to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 29 January 2019
24 Jan 2019 AM01 Appointment of an administrator
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 CH01 Director's details changed for Mrs Sandra Dawn Over on 26 October 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
18 May 2015 TM02 Termination of appointment of a secretary
05 Mar 2015 TM02 Termination of appointment of Kenneth Dickie as a secretary on 10 February 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 TM01 Termination of appointment of Kenneth Dickie as a director on 9 February 2015
16 Feb 2015 TM01 Termination of appointment of Elizabeth Louise Dickie as a director on 9 February 2015
16 Feb 2015 AP01 Appointment of Mrs Melissa Jane Short as a director on 9 February 2015
16 Feb 2015 AP01 Appointment of Mrs Sandra Dawn Over as a director on 9 February 2015
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000