Advanced company searchLink opens in new window

ORLEANDER LIMITED

Company number 04235730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,433,210.19
18 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,433,210.19
20 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,433,210.19
01 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
02 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
25 Nov 2011 TM01 Termination of appointment of Leslie Hawrylyshyn as a director
02 Nov 2011 TM01 Termination of appointment of Koulla Antoniadou as a director
11 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
15 Nov 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 AA Full accounts made up to 31 December 2008
29 Sep 2010 CH01 Director's details changed for Mr Arlene Nahikian on 28 September 2010
29 Sep 2010 CH01 Director's details changed for Leslie Michael Hawrylyshyn on 28 September 2010
29 Sep 2010 CH04 Secretary's details changed for Cymanco Services Limited on 14 October 2009
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
03 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Valeriy Schekaturov on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Leslie Michael Hawrylyshyn on 1 October 2009