OPULENCETECHS LTD
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
| 23/12/2423 December 2024 | Application to strike the company off the register |
| 19/12/2419 December 2024 | Previous accounting period shortened from 2025-01-31 to 2024-11-30 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 03/09/243 September 2024 | Registered office address changed from 6 Lambert Walk Wembley HA9 7TS England to 85 Great Portland Street First Floor London W1W 7LT on 2024-09-03 |
| 03/09/243 September 2024 | Director's details changed for Mrs Rupa Roy Bhowmick on 2024-09-03 |
| 03/09/243 September 2024 | Change of details for Mrs Rupa Roy Bhowmick as a person with significant control on 2024-09-03 |
| 03/09/243 September 2024 | Change of details for Mr Kailash Suresh Kenjale as a person with significant control on 2024-09-03 |
| 03/09/243 September 2024 | Director's details changed for Mr Kailash Suresh Kenjale on 2024-09-03 |
| 15/01/2415 January 2024 | Certificate of change of name |
| 10/01/2410 January 2024 | Incorporation |
More Company Information
Recently Viewed
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