- Company Overview for ORCHID INDULGENCE LIMITED (05033556)
- Filing history for ORCHID INDULGENCE LIMITED (05033556)
- People for ORCHID INDULGENCE LIMITED (05033556)
- More for ORCHID INDULGENCE LIMITED (05033556)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 134a Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW United Kingdom on 26 July 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
20 Apr 2010 | CH03 | Secretary's details changed for Mark Alan Taylor on 4 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Georgeene Eastwood-Taylor on 4 February 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 3RD floor broadstone knowledge mill broadstone road reddish stockport SK5 7DL | |
09 Apr 2008 | 288c | Director's change of particulars / georgeene eastwood-taylor / 09/04/2008 | |
08 Apr 2008 | 363a | Return made up to 04/02/08; full list of members | |
11 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Mar 2007 | 363a | Return made up to 04/02/07; full list of members |