OPULUS FINANCIAL (PAYROLL) LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
| 08/04/258 April 2025 | First Gazette notice for voluntary strike-off |
| 31/03/2531 March 2025 | Application to strike the company off the register |
| 12/02/2512 February 2025 | Change of details for Wbg Financial Limited as a person with significant control on 2025-02-12 |
| 11/02/2511 February 2025 | Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 168 Bath Street Glasgow G2 4TP on 2025-02-11 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/09/244 September 2024 | Change of details for Opulus Financial Ltd as a person with significant control on 2024-06-06 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with updates |
| 25/06/2425 June 2024 | Termination of appointment of Matthew David Garstang as a director on 2024-06-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Appointment of Mr Allan Cameron Dowie as a director on 2024-03-20 |
| 22/02/2422 February 2024 | Change of details for Opulus Financial Ltd as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Registered office address changed from C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 310 st. Vincent Street Glasgow G2 5RG on 2024-02-22 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 17/08/2317 August 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
| 14/08/2314 August 2023 | Notification of Opulus Financial Ltd as a person with significant control on 2021-09-01 |
| 14/08/2314 August 2023 | Cessation of Matthew David Garstang as a person with significant control on 2021-09-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Registration of charge SC7034300001, created on 2023-02-10 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/04/2225 April 2022 | Certificate of change of name |
| 07/02/227 February 2022 | Registered office address changed from 9 Gladstone Place Edinburgh EH6 7LY Scotland to C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH on 2022-02-07 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/07/215 July 2021 | 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