- Company Overview for ORIDELL LIMITED (06639020)
- Filing history for ORIDELL LIMITED (06639020)
- People for ORIDELL LIMITED (06639020)
- More for ORIDELL LIMITED (06639020)
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
|
|
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 |