Advanced company searchLink opens in new window

ORDER HEALTHCARE LTD

Company number 05607788

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AD01 Registered office address changed from Unit 39 Hampstead House 176 Finchley Road London NW3 6BT on 7 December 2010
02 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
20 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Dr Allen Hanouka on 1 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Nov 2008 363a Return made up to 31/10/08; full list of members
24 Nov 2008 288c Director and Secretary's Change of Particulars / guy braverman / 24/10/2008 / HouseName/Number was: , now: 21; Street was: 41 lyndale avenue, now: brampton grove; Post Code was: NW2 2QB, now: NW4 4AE
17 Jan 2008 353 Location of register of members
26 Nov 2007 363a Return made up to 31/10/07; full list of members
27 Sep 2007 287 Registered office changed on 27/09/07 from: 41 lyndale avenue london NW2 2QB
05 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Nov 2006 363a Return made up to 31/10/06; full list of members
15 Nov 2006 225 Accounting reference date extended from 31/10/06 to 31/03/07
02 Dec 2005 MA Memorandum and Articles of Association
02 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2005 288b Secretary resigned
02 Dec 2005 288b Director resigned
02 Dec 2005 288a New secretary appointed;new director appointed
02 Dec 2005 288a New director appointed
02 Dec 2005 287 Registered office changed on 02/12/05 from: 312B high street orpington kent BR6 0NG