Advanced company searchLink opens in new window

OPALSPACE LIMITED

Company number 04039394

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 MR04 Satisfaction of charge 040393940003 in full
13 Sep 2018 MR04 Satisfaction of charge 2 in full
13 Sep 2018 MR04 Satisfaction of charge 040393940004 in full
13 Sep 2018 MR04 Satisfaction of charge 1 in full
04 Sep 2018 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 4 September 2018
29 Aug 2018 LIQ01 Declaration of solvency
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-14
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 PSC01 Notification of Angela Louise Jayson as a person with significant control on 8 May 2017
19 Jul 2017 PSC01 Notification of James Edward Jayson as a person with significant control on 8 May 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Richard Andrew Jayson on 26 October 2016
12 Sep 2016 SH02 Sub-division of shares on 25 May 2016
24 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/05/2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2