- Company Overview for OPUS 105 LIMITED (06703526)
- Filing history for OPUS 105 LIMITED (06703526)
- People for OPUS 105 LIMITED (06703526)
- More for OPUS 105 LIMITED (06703526)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
28 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Peter Charles De Haan on 7 July 2010 | |
07 Jul 2010 | CH03 | Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 11 June 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
07 Nov 2008 | CERTNM | Company name changed ideastap LIMITED\certificate issued on 12/11/08 | |
22 Sep 2008 | NEWINC | Incorporation |