- Company Overview for ORLEAN INVEST SERVICES LIMITED (03402290)
- Filing history for ORLEAN INVEST SERVICES LIMITED (03402290)
- People for ORLEAN INVEST SERVICES LIMITED (03402290)
- Charges for ORLEAN INVEST SERVICES LIMITED (03402290)
- Insolvency for ORLEAN INVEST SERVICES LIMITED (03402290)
- More for ORLEAN INVEST SERVICES LIMITED (03402290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2016 | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015 | |
23 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2014 | |
17 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
20 Nov 2013 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
09 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2012 | |
13 Mar 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
09 Mar 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 | |
15 Nov 2010 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 | |
15 Nov 2010 | 4.70 | Declaration of solvency | |
15 Nov 2010 | LIQ MISC RES | Resolution insolvency:ordinary resolution :- "books,records, etc." | |
15 Nov 2010 | LIQ MISC RES | Resolution insolvency:special resolution :- "in specie" | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
25 Aug 2010 | CH01 | Director's details changed for Gabriele Volpi on 11 July 2010 | |
25 Aug 2010 | CH04 | Secretary's details changed for Abogado Nominees Limited on 11 July 2010 |