- Company Overview for ORDO COURIER SERVICES LIMITED (07560969)
- Filing history for ORDO COURIER SERVICES LIMITED (07560969)
- People for ORDO COURIER SERVICES LIMITED (07560969)
- More for ORDO COURIER SERVICES LIMITED (07560969)
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
|
|
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 |