OPULENT FOODS COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2024-02-15. 2024-04-08 View Report
Mortgage. Charge number: 039797910002. 2023-04-25 View Report
Address. Change date: 2023-02-24. Old address: 17 Southfield Welwyn Garden City AL7 4st England. New address: 601 High Road Leytonstone London E11 4PA. 2023-02-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-24 View Report
Resolution. Description: Resolutions. 2023-02-24 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-02-24 View Report
Gazette. Gazette filings brought up to date. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-12-09 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Officers. Officer name: Gulamabbas Habib Abdulla Janmohamed. Termination date: 2020-01-10. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Accounts. Accounts type total exemption full. 2019-04-10 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Address. New address: 17 Southfield Welwyn Garden City AL7 4st. Old address: Unit 41 I O Centre Hearle Way Hatfield Business Park Hatfield AL10 9EW. Change date: 2017-03-14. 2017-03-14 View Report
Accounts. Change account reference date company previous shortened. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Mortgage. Charge number: 1. 2016-05-31 View Report
Mortgage. Charge number: 039797910003. Charge creation date: 2016-05-17. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-06-17 View Report
Mortgage. Charge number: 039797910002. 2013-07-09 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-06-02 View Report
Accounts. Accounts type total exemption small. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Officers. Officer name: Shamsulhassan Janmohamed. Change date: 2011-06-12. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Officers. Change date: 2009-10-02. Officer name: Gulamabbas Janmohamed. 2010-08-11 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Annual return. Legacy. 2009-06-08 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Annual return. Legacy. 2008-06-24 View Report