Advanced company searchLink opens in new window

POPERA LIMITED

Company number 07542617

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)
19 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
25 May 2016 4.68 Liquidators' statement of receipts and payments to 14 March 2016
20 May 2016 AD01 Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016
02 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 March 2015
23 Sep 2014 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 23 September 2014
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
24 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
12 Apr 2012 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012
05 Apr 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Apr 2012 4.70 Declaration of solvency
02 Apr 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
30 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
01 Feb 2012 TM01 Termination of appointment of James Hardy as a director
01 Feb 2012 TM01 Termination of appointment of Peter Button as a director
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AP01 Appointment of Peter Harlow Button as a director
04 Jan 2012 AP01 Appointment of Mr James Edward Alexander Hardy as a director
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
07 Jul 2011 TM01 Termination of appointment of Laurence Finger as a director
05 Jul 2011 AP01 Appointment of Peter Dennis Blanford Townshend as a director
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100