OPUS ENVIRONMENTS LIMITED: Filings
Overview
Company Name | OPUS ENVIRONMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05528094 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for OPUS ENVIRONMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on May 07, 2015 | 1 pages | AD01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 29, 2012 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 23 Hurlands Close Farnham Surrey GU9 9JF* on Mar 01, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended accounts made up to Feb 28, 2011 | 5 pages | AAMD | ||||||||||
Termination of appointment of Amanda Madelin as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed landscape design solutions LTD.\certificate issued on 14/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0