Advanced company searchLink opens in new window

HOTEL ORCHID LIMITED

Company number 07188494

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)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AD01 Registered office address changed from 20 New Road London E1 2AX England on 20 September 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 50
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 CH01 Director's details changed for Mr Jobed Ali on 12 March 2010
12 Mar 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
12 Mar 2010 AP01 Appointment of Mr Jobed Ali as a director
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted