OPALBALL LIMITED
Status | DISSOLVED |
Company No. | 07843272 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 4 months, 23 days |
SUMMARY
OPALBALL LIMITED is an dissolved private limited company with number 07843272. It was incorporated 12 years, 6 months, 10 days ago, on 11 November 2011 and it was dissolved 3 years, 4 months, 23 days ago, on 29 December 2020. The company address is 27 Gloucester Place, London, W1U 8HU.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-22
Officer name: Ms Joana Christensen
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mortimer Walters
Termination date: 2019-03-22
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-12
Psc name: Joana Christensen
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-12
Psc name: Walters & Karrer International Group Sa
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
New address: 27 Gloucester Place London W1U 8HU
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mortimer Walters
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
4B DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 11480259 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HOUSE, 90 WEST DRIVE,CAMBRIDGE,CB23 7NY
Number: | 04316423 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 09737138 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE INDUSTRIAL MAINTENANCE LIMITED
THE TYNE SLIPWAY,SOUTH SHIELDS,NE33 1LH
Number: | 01666358 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DAWLISH CLOSE,SEAHAM,SR7 8DE
Number: | 06711578 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 UPHILL ROAD,,NW7 4RA
Number: | 06116073 |
Status: | ACTIVE |
Category: | Private Limited Company |