Advanced company searchLink opens in new window

OPERIS QS LIMITED

Company number 07814036

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 DS01 Application to strike the company off the register
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
11 Sep 2014 AA Accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
18 Oct 2013 CH01 Director's details changed for Mr Paul Mark De Meo on 1 June 2013
24 May 2013 AA Accounts made up to 31 December 2012
24 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
26 Apr 2013 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 April 2013
13 Mar 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 25 October 2012
24 Oct 2012 AP01 Appointment of Paul De Meo as a director on 24 October 2012
24 Oct 2012 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 October 2012
19 Oct 2012 TM01 Termination of appointment of Adrian Michael Koe as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Westco Directors Ltd as a director on 19 October 2012
18 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted