OPULENCE CR LTD

Albany House Albany House, Wokingham, RG40 1BJ, Berkshire, England
StatusDISSOLVED
Company No.10247890
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 8 days

SUMMARY

OPULENCE CR LTD is an dissolved private limited company with number 10247890. It was incorporated 7 years, 10 months, 29 days ago, on 23 June 2016 and it was dissolved 5 years, 8 days ago, on 14 May 2019. The company address is Albany House Albany House, Wokingham, RG40 1BJ, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-15

Made up date: 2019-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahabz Mahmood

Change date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shahbz Mahmood

Change date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

New address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ

Old address: 36 Uxendon Crescent Wembley HA9 9TN England

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Shahabz Mahmood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom

New address: 36 Uxendon Crescent Wembley HA9 9TN

Change date: 2018-01-25

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ

Change date: 2017-06-22

Old address: 63 Blumfield Crescent Slough SL1 6NL England

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER SETH LIMITED

47 ROMOLA ROAD,LONDON,SE24 9BA

Number:06754037
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE SIGNBOARD LTD

30A HIGH STREET,ELY,CB7 5HE

Number:06502959
Status:ACTIVE
Category:Private Limited Company

DELUXE HOMES REPAIRS LTD

177 RICHMOND ROAD,ILFORD,IG1 2XL

Number:11719558
Status:ACTIVE
Category:Private Limited Company

LOMOND STORES LIMITED

LOMOND VILLA BALLOCH ROAD,ALEXANDRIA,G83 8SR

Number:SC359293
Status:ACTIVE
Category:Private Limited Company

SIMETCO LIMITED

56 ST GEORGES CRESCENT,SLOUGH,SL1 5PA

Number:10695600
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL SERVICE COMPANY LIMITED

26 BELGRAVE ROAD,EXETER,EX1 2NP

Number:03742106
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