- Company Overview for OPTIM PET PRODUCTS LIMITED (07724252)
- Filing history for OPTIM PET PRODUCTS LIMITED (07724252)
- People for OPTIM PET PRODUCTS LIMITED (07724252)
- Charges for OPTIM PET PRODUCTS LIMITED (07724252)
- More for OPTIM PET PRODUCTS LIMITED (07724252)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2020 | DS01 | Application to strike the company off the register | |
28 May 2020 | AA | Total exemption full accounts made up to 29 August 2019 | |
19 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2018 | |
04 Sep 2019 | CS01 | 01/08/19 Statement of Capital gbp 1.00 | |
08 Aug 2019 | AD01 | Registered office address changed from 14 Highridge Gillingham Kent ME7 3EW United Kingdom to 224 Rochester Street Chatham ME4 6RU on 8 August 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 29 August 2018 | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2018 | CS01 |
Confirmation statement made on 1 August 2018 with updates
|
|
29 Oct 2018 | PSC04 | Change of details for Mrs Smaranda Mirela Jim as a person with significant control on 31 January 2018 | |
29 Oct 2018 | PSC07 | Cessation of Pak Chung Jim as a person with significant control on 31 January 2018 | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | AD01 | Registered office address changed from 14 Highridge Gillingham Kent ME7 3EW to 14 Highridge Gillingham Kent ME7 3EW on 18 October 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 29 August 2017 | |
30 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Pak Chung Jim as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Smaranda Mirela Jim as a person with significant control on 6 April 2016 | |
12 Sep 2017 | CH01 | Director's details changed for Mrs. Smaranda Mirela Jim on 2 August 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 |