- Company Overview for ORIENTAL EXPRESS CLEETHORPES LIMITED (05724074)
- Filing history for ORIENTAL EXPRESS CLEETHORPES LIMITED (05724074)
- People for ORIENTAL EXPRESS CLEETHORPES LIMITED (05724074)
- Insolvency for ORIENTAL EXPRESS CLEETHORPES LIMITED (05724074)
- More for ORIENTAL EXPRESS CLEETHORPES LIMITED (05724074)
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) |
---|---|---|---|
08 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2020 | WU15 | Notice of final account prior to dissolution | |
20 Nov 2019 | AD01 | Registered office address changed from Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 20 November 2019 | |
21 Nov 2016 | AD01 | Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY on 21 November 2016 | |
15 Jul 2008 | 4.31 | Appointment of a liquidator | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 66 st peters avenue cleethorpes north east lincolnshire DN35 8HP | |
02 Apr 2008 | COCOMP | Order of court to wind up | |
17 Apr 2007 | 363a | Return made up to 28/02/07; full list of members | |
15 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
08 Mar 2007 | CERTNM | Company name changed orient express uk LIMITED\certificate issued on 08/03/07 | |
23 Mar 2006 | 288a | New director appointed | |
17 Mar 2006 | 288b | Secretary resigned | |
17 Mar 2006 | 288b | Director resigned | |
08 Mar 2006 | 288a | New secretary appointed | |
08 Mar 2006 | 288a | New director appointed | |
28 Feb 2006 | NEWINC | Incorporation |