- Company Overview for ORION CHANGE DELIVERY LIMITED (04954497)
- Filing history for ORION CHANGE DELIVERY LIMITED (04954497)
- People for ORION CHANGE DELIVERY LIMITED (04954497)
- More for ORION CHANGE DELIVERY LIMITED (04954497)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2010 | DS01 | Application to strike the company off the register | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Mar 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 December 2009 | |
19 Jan 2010 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-01-19
|
|
19 Jan 2010 | CH01 | Director's details changed for Nigel Dennis Norman Mccarthy on 5 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Louise Mccarthy on 5 November 2009 | |
23 Jan 2009 | AA | Accounts made up to 31 July 2008 | |
05 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
04 Dec 2008 | 88(2) | Ad 04/11/08 gbp si 1@1=1 gbp ic 1/2 | |
21 Oct 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Jul 2008 | CERTNM | Company name changed harpenden design LTD.\certificate issued on 23/07/08 | |
27 Dec 2007 | 363a | Return made up to 05/11/07; full list of members | |
27 Dec 2007 | 288c | Director's particulars changed | |
27 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
06 Jun 2007 | MA | Memorandum and Articles of Association | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: ffordd-las, 5 woodlands caddington bedfordshire LU1 4HP | |
04 Jun 2007 | CERTNM | Company name changed ffordd-las developments LIMITED\certificate issued on 04/06/07 | |
05 Dec 2006 | 363a | Return made up to 05/11/06; full list of members | |
27 Jul 2006 | AA | Accounts made up to 30 November 2005 | |
05 Dec 2005 | 363a | Return made up to 05/11/05; full list of members | |
13 Jul 2005 | CERTNM | Company name changed mediplaza LTD\certificate issued on 13/07/05 |