Advanced company searchLink opens in new window

ORDER INVEST LTD

Company number 05456133

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2012 DS01 Application to strike the company off the register
03 Feb 2012 AD01 Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
10 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
09 Jul 2010 CH04 Secretary's details changed for Memphis Limited on 18 May 2010
09 Jul 2010 CH02 Director's details changed for Priorswood Consultants Limited on 18 May 2010
08 Jun 2010 AD01 Registered office address changed from Curzon House C/O Maurice J Bushell 64 Clifton Street London EC2A 4HB on 8 June 2010
08 Jun 2009 AA Accounts made up to 31 May 2009
02 Jun 2009 363a Return made up to 18/05/09; full list of members
02 Jun 2009 288a Director appointed mr michael joseph doyle
20 Mar 2009 AA Accounts made up to 31 May 2008
17 Sep 2008 363a Return made up to 18/05/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from c/o maurice j bushell well court 14-16 farringdon lane london EC1R 3AU
14 Mar 2008 AA Accounts made up to 31 May 2007
25 Sep 2007 363a Return made up to 18/05/07; full list of members
27 Sep 2006 AA Accounts made up to 31 May 2006
14 Jun 2006 363a Return made up to 18/05/06; full list of members
18 May 2005 NEWINC Incorporation