THE OPS CROWD LTD
Company Documents
Date | Description |
---|---|
17/11/2317 November 2023 | Final Gazette dissolved following liquidation |
17/11/2317 November 2023 | Final Gazette dissolved following liquidation |
17/08/2317 August 2023 | Return of final meeting in a creditors' voluntary winding up |
28/02/2328 February 2023 | Statement of affairs |
28/02/2328 February 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Registered office address changed from 23 23 the Holt Buckingham MK18 7EF England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-02-28 |
28/02/2328 February 2023 | Resolutions |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 125 BEDFORD ROAD LONDON SW4 7RA ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 21 21 MIDDLEDITCH COURT BURGESS SPRINGS CHELMSFORD CM1 1LS ENGLAND |
20/08/1920 August 2019 | 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