Advanced company searchLink opens in new window

ORIDELL LIMITED

Company number 06639020

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
22 Oct 2010 CH02 Director's details changed for Nolton Directors Ltd. on 1 May 2010
22 Oct 2010 CH04 Secretary's details changed for Nolton Secretaries Ltd. on 1 May 2010
22 Oct 2010 CH01 Director's details changed for Mr. Dany Escobar Campbell on 1 May 2010
02 Jul 2010 AP04 Appointment of Nolton Secretaries Ltd. as a secretary
02 Jul 2010 AP02 Appointment of Nolton Directors Ltd. as a director
01 Jul 2010 TM02 Termination of appointment of Westco Nominees Limited as a secretary
01 Jul 2010 AP01 Appointment of Mr. Dany Escobar Campbell as a director
01 Jul 2010 TM01 Termination of appointment of Strange Anjanette as a director
21 Jun 2010 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 21 June 2010
11 Aug 2009 AA Accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 07/07/09; full list of members
15 Jul 2008 288a Secretary appointed westco nominees LTD
07 Jul 2008 NEWINC Incorporation