- Company Overview for OPULENCE & GRACE LTD (06261759)
- Filing history for OPULENCE & GRACE LTD (06261759)
- People for OPULENCE & GRACE LTD (06261759)
- Insolvency for OPULENCE & GRACE LTD (06261759)
- More for OPULENCE & GRACE LTD (06261759)
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
|
|
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
|
|
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
|