Advanced company searchLink opens in new window

ORSAVEIT LIMITED

Company number 08156760

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 98
19 Aug 2013 AD02 Register inspection address has been changed
19 Aug 2013 CH01 Director's details changed for Mr Alain Desmier on 25 July 2013
24 Apr 2013 AP01 Appointment of Miss Viktorija Urbanovica as a director on 18 April 2013
21 Jan 2013 TM01 Termination of appointment of Aleksejs Boiko as a director on 14 December 2012
11 Jan 2013 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 11 January 2013
16 Nov 2012 AP01 Appointment of Mr Aleksejs Boiko as a director on 12 October 2012
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 98.00
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 27.89
16 Oct 2012 CERTNM Company name changed ffwshelf 012012 LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-12
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 24
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 24
08 Oct 2012 SH02 Sub-division of shares on 1 October 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/09/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1
01 Aug 2012 AP01 Appointment of Michael John Laming as a director on 1 August 2012
25 Jul 2012 NEWINC Incorporation