Advanced company searchLink opens in new window

ORIONZ JEWELS LIMITED

Company number 07673228

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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