Advanced company searchLink opens in new window

ORDO COURIER SERVICES LIMITED

Company number 07560969

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 CERTNM Company name changed j & k ambassador service LTD\certificate issued on 03/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 RP05 Registered office address changed to PO Box 4385, 07560969 - Companies House Default Address, Cardiff, CF14 8LH on 30 November 2023
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
28 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Dec 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2021 CS01 Confirmation statement made on 23 September 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 AP01 Appointment of Mr Faris Malik as a director on 1 December 2019
20 May 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
15 Sep 2019 PSC01 Notification of Abdi Rashid Ahmed as a person with significant control on 11 May 2019
15 Sep 2019 PSC07 Cessation of John Zou as a person with significant control on 8 July 2019
08 Jul 2019 AP01 Appointment of Mr Abdi Rashid Ahmed as a director on 8 August 2016
08 Jul 2019 TM01 Termination of appointment of David Kaim as a director on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from Office 2 203 the Vale London W3 7QS to 85 Tottenham Court Road London W1T 4TQ on 8 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates