Advanced company searchLink opens in new window

ORIENTAL EVENTS LIMITED

Company number 06838547

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)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 WU15 Notice of final account prior to dissolution
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
16 Nov 2018 WU07 Progress report in a winding up by the court
14 Nov 2017 WU07 Progress report in a winding up by the court
03 Nov 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 02/09/2016
05 Nov 2015 LIQ MISC Insolvency:re progress report 03/09/2014-02/09/2015
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
10 Nov 2014 LIQ MISC Insolvency:progress report end 02/09/2014
26 Sep 2013 AD01 Registered office address changed from 27 Catherine Street London WC2B 5JS England on 26 September 2013
25 Sep 2013 4.31 Appointment of a liquidator
09 Aug 2013 COCOMP Order of court to wind up
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 TM01 Termination of appointment of Seong Lim as a director
25 Mar 2013 AAMD Amended accounts made up to 31 March 2012
04 Mar 2013 TM01 Termination of appointment of Pei Leong Wang as a director
04 Mar 2013 AP01 Appointment of Mr Seong Hwa Derek Lim as a director
05 Feb 2013 AD01 Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA United Kingdom on 5 February 2013
01 Feb 2013 CERTNM Company name changed hi sushi (covent garden) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
01 Feb 2013 CONNOT Change of name notice
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
02 Jul 2012 AD01 Registered office address changed from 27 Catherine Street London WC2B 5JS on 2 July 2012