ENGLISH POCKET OPERA COMPANY

Argyle Primary School Argyle Primary School, London, WC1H 9EG
StatusDISSOLVED
Company No.07425026
Category
Incorporated01 Nov 2010
Age13 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 16 days

SUMMARY

ENGLISH POCKET OPERA COMPANY is an dissolved with number 07425026. It was incorporated 13 years, 6 months, 14 days ago, on 01 November 2010 and it was dissolved 3 years, 1 month, 16 days ago, on 30 March 2021. The company address is Argyle Primary School Argyle Primary School, London, WC1H 9EG.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Collis

Appointment date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: Argyle Primary School Tonbridge Street London WC1H 9EG

Old address: The School House Primrose Hill Primary School Princess Road Regents Park Camden London NW1 8JL

Change date: 2015-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabel Lee

Appointment date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Stout

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Stout

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Annabel Lee

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Stout

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Stout

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ward

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Christmas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Holly Stout

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Jane Christmas

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John William Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Old address: Pooles Park Primary School Lennox Road London N4 3NW England

Change date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-14

Old address: Pooles Park Primary School Lennox Road London N4 3MW

Documents

View document PDF

Resolution

Date: 14 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERON INSPECTION LIMITED

KYALAMI,INVERGORDON,IV18 0LF

Number:SC347461
Status:ACTIVE
Category:Private Limited Company

HILDERING PACKAGING UK LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3FG

Number:08286253
Status:ACTIVE
Category:Private Limited Company

KAILNIEEN LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954799
Status:ACTIVE
Category:Private Limited Company

NAPA LIFTS LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:09363018
Status:ACTIVE
Category:Private Limited Company

QUANTUM SECURITY SOLUTIONS LTD

24 NURSERYMAN WAY,LEICESTER,LE7 4ZD

Number:08213337
Status:ACTIVE
Category:Private Limited Company

TAWAAF TRAVEL LIMITED

8A DANVERS ROAD,OXFORD,OX4 4SA

Number:11044978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source