- Company Overview for ORIONZ JEWELS LIMITED (07673228)
- Filing history for ORIONZ JEWELS LIMITED (07673228)
- People for ORIONZ JEWELS LIMITED (07673228)
- More for ORIONZ JEWELS LIMITED (07673228)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | AD01 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
07 May 2013 | AD01 | Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Jayant Raja as a director | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 | |
26 Sep 2011 | AP01 | Appointment of Mr Jayant Harjiwan Raja as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Harsh Shah as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Falguni Shah as a director | |
28 Jun 2011 | CH01 | Director's details changed for Mrs Falguni Manubhai Shah on 28 June 2011 | |
27 Jun 2011 | AP01 | Appointment of Mrs Falguni Manubhai Shah as a director | |
22 Jun 2011 | AD01 | Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom on 22 June 2011 | |
17 Jun 2011 | NEWINC | Incorporation |