Advanced company searchLink opens in new window

OPUS CLEARING LIMITED

Company number 07670885

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)
08 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 L64.04 Dissolution deferment
30 Oct 2017 L64.07 Completion of winding up
17 Feb 2017 COCOMP Order of court to wind up
16 Feb 2017 AC93 Order of court - restore and wind up
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Mar 2014 CERTNM Company name changed cni clearing LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
10 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
07 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Aug 2012 CERTNM Company name changed advanced global trading clearing LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Thomas Knifton as a director
31 Jul 2012 AP01 Appointment of Mr Paul Michael Seakens as a director
15 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)