OPUS LAND NORTH (BOURSE) LIMITED

Time & Life Building Time & Life Building, Mayfair, W1J 6TL, London
StatusDISSOLVED
Company No.07600079
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 22 days

SUMMARY

OPUS LAND NORTH (BOURSE) LIMITED is an dissolved private limited company with number 07600079. It was incorporated 13 years, 1 month, 22 days ago, on 11 April 2011 and it was dissolved 6 years, 5 months, 22 days ago, on 12 December 2017. The company address is Time & Life Building Time & Life Building, Mayfair, W1J 6TL, London.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David William Price

Change date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Duncan

Documents

View document PDF

Certificate change of name company

Date: 17 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bruton (dunstable) LIMITED\certificate issued on 17/05/11

Documents

View document PDF

Certificate change of name company

Date: 12 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manse (dunstable) LIMITED\certificate issued on 12/05/11

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mitchell

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J BRENNAN PLUMBING AND HEATING LTD

18 GARSDALE AVENUE,WASHINGTON,NE37 2JZ

Number:10986481
Status:ACTIVE
Category:Private Limited Company

LEE LEGAL SERVICES LTD

87B WESTGATE,GRANTHAM,NG31 6LE

Number:08673909
Status:ACTIVE
Category:Private Limited Company

PEASLAKE FREE SCHOOL LIMITED

PEASLAKE SCHOOL COLMANS HILL,GUILDFORD,GU5 9ST

Number:07925067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REDCREST CAREERS LIMITED

HIGH BRAYTHORNE, CHURCH LANE,OTLEY,LS21 2LW

Number:10922645
Status:ACTIVE
Category:Private Limited Company

SGS SCOTT LTD

11 HILLFIELD DRIVE,GLASGOW,G77 6GD

Number:SC567366
Status:ACTIVE
Category:Private Limited Company

THORNGATE ADVISORS LTD

SHALDEN PARK BARN THE AVENUE,ALTON,GU34 4DS

Number:09078529
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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