Advanced company searchLink opens in new window

OPULENT CARS LTD

Company number 07648311

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 PSC01 Notification of Joseph David Williams as a person with significant control on 1 January 2018
30 May 2018 PSC01 Notification of Thomas David Thame as a person with significant control on 1 January 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from C/O Opulent Cars 26 York Street Mayfair London W1U 6PZ to 11B Mayfair Industrial Area Maldon Road Latchingdon Chelmsford Essex CM3 6LF on 8 March 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2015 CH01 Director's details changed for Mr Colin Thane on 1 November 2014
17 Feb 2015 AP01 Appointment of Mr Colin Thane as a director on 1 November 2014
30 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
27 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Dec 2012 AD01 Registered office address changed from 15 Kings Croft Southminster Essex CM0 7ER United Kingdom on 12 December 2012
22 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted