OPULENT LETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | Application to strike the company off the register |
| 01/11/231 November 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 26/10/2326 October 2023 | Withdraw the company strike off application |
| 06/07/236 July 2023 | Voluntary strike-off action has been suspended |
| 06/07/236 July 2023 | Voluntary strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 16/06/2316 June 2023 | Application to strike the company off the register |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 13/10/2113 October 2021 | Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12 |
| 13/10/2113 October 2021 | Director's details changed for Mr Jordan Eaton on 2021-10-12 |
| 13/10/2113 October 2021 | Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12 |
| 13/10/2113 October 2021 | Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12 |
| 07/10/217 October 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 17/05/1917 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
| 10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLAKE HOUSE 18 BLAKE STREET YORK YO1 8QG ENGLAND |
| 05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KANE NELSON |
| 05/04/195 April 2019 | CESSATION OF KANE NELSON AS A PSC |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KANE NELSON / 27/03/2018 |
| 07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 07/12/2017 |
| 28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 28/11/2017 |
| 28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN EATON / 28/11/2017 |
| 28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE NELSON |
| 26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN EATON / 26/09/2017 |
| 26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 26/09/2017 |
| 21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM BOX TREE FARM COTTAGE, ASSELBY ASSELBY GOOLE DN14 7HE UNITED KINGDOM |
| 20/09/1720 September 2017 | DIRECTOR APPOINTED MR KANE NELSON |
| 18/08/1718 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company