-
30 PERCY STREET LIMITED - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08509302
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- OPUS RESTRUCTURING LLP
- 1 Radian Court Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8PJ OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK
Management
- Managing Directors
- BLAKE, Jeffrey William
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-30
- Age Of Company 2013-04-30 11 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr Jeffrey William Blake
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MERCER RESOURCES LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2020-03-12
- Last Date: 2019-02-27
-
30 PERCY STREET LIMITED Company Description
- 30 PERCY STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 08509302. Its current trading status is "live". It was registered 2013-04-30. It was previously called MERCER RESOURCES LIMITED. It has declared SIC or NACE codes as "43290". It has 1 director The latest accounts are filed up to 2018-04-30.It can be contacted at Opus Restructuring Llp .
Get 30 PERCY STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 30 Percy Street Limited - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
- 2013-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 30 PERCY STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-06-15) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-15) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2024-06-15) - 600
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-10) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-01-13) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-01-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-17) - AD01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-12) - AD01
keyboard_arrow_right 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-11-30) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-11-30) - 600
-
liquidation-in-administration-progress-report (2021-07-02) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-13) - AD01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-11-17) - AM22
keyboard_arrow_right 2020
-
liquidation-in-administration-proposals (2020-01-24) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-01-13) - AM02
-
liquidation-in-administration-result-creditors-meeting (2020-02-17) - AM07
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-03-27) - AM06
-
liquidation-in-administration-extension-of-period (2020-12-05) - AM19
-
liquidation-in-administration-progress-report (2020-12-15) - AM10
-
liquidation-in-administration-progress-report (2020-07-02) - AM10
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-10-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-11-29) - AM01
-
gazette-filings-brought-up-to-date (2019-05-21) - DISS40
-
confirmation-statement-with-no-updates (2019-05-18) - CS01
-
dissolved-compulsory-strike-off-suspended (2019-05-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-04-09) - GAZ1
-
accounts-with-accounts-type-micro-entity (2019-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-18) - AD01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
-
accounts-with-accounts-type-micro-entity (2018-01-25) - AA
-
confirmation-statement-with-updates (2018-02-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
confirmation-statement-with-updates (2017-05-03) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
accounts-with-accounts-type-dormant (2016-01-20) - AA
-
termination-director-company-with-name-termination-date (2016-11-16) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
accounts-with-accounts-type-dormant (2015-01-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-06) - AD01
-
certificate-change-of-name-company (2013-07-25) - CERTNM
-
incorporation-company (2013-04-30) - NEWINC
-
change-of-name-notice (2013-07-25) - CONNOT