(AD01) Change of registered address from Office 207, 9 George Street Glasgow G2 1QQ on 2023/11/13 to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ
filed on: 13th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 2023/10/19 to Office 207, 9 George Street Glasgow G2 1QQ
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 2023/06/12 to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW
filed on: 12th, June 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/12/22
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/22
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|