ORBIS TILING SUPPLIES AND INSTALLATIONS LTD
Company number 07076055
- Company Overview for ORBIS TILING SUPPLIES AND INSTALLATIONS LTD (07076055)
- Filing history for ORBIS TILING SUPPLIES AND INSTALLATIONS LTD (07076055)
- People for ORBIS TILING SUPPLIES AND INSTALLATIONS LTD (07076055)
- More for ORBIS TILING SUPPLIES AND INSTALLATIONS LTD (07076055)
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) |
---|---|---|---|
25 Feb 2014 | AD01 | Registered office address changed from 10 Gainsborough Gardens London NW11 9BL United Kingdom on 25 February 2014 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Tomas Jakubicka on 30 July 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Unit 4 Lascombe Estate Highfield Lane Puttenham GU3 1BB on 30 July 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Aug 2011 | AD01 | Registered office address changed from 3 Clayton Lower Strand London NW9 5NT United Kingdom on 19 August 2011 | |
22 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2009 | NEWINC | Incorporation |