- Company Overview for ORDICIUM SPORT SOLUTIONS LIMITED (08169833)
- Filing history for ORDICIUM SPORT SOLUTIONS LIMITED (08169833)
- People for ORDICIUM SPORT SOLUTIONS LIMITED (08169833)
- More for ORDICIUM SPORT SOLUTIONS LIMITED (08169833)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | TM01 | Termination of appointment of a director | |
20 Nov 2014 | AP01 | Appointment of Mr Hasmukhray Patel as a director on 5 August 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Hasmukh Patel as a director on 20 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Hasmukhray Patel as a director on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN England to 7 Portland Road Birmingham B16 9HN on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Church Street Church Street Shipston-on-Stour Warwickshire CV36 4AT England to 7 Portland Road Birmingham B16 9HN on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Stephen Robert Murrall as a director on 11 November 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 8 Manor Lane Shipston-on-Stour Warwickshire CV36 4EE England to Church Street Church Street Shipston-on-Stour Warwickshire CV36 4AT on 16 September 2014 | |
14 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Apr 2013 | TM01 | Termination of appointment of Tarulata Patel as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Stephen Robert Murrall as a director | |
09 Apr 2013 | AD01 | Registered office address changed from 4 Caldicot Gardens Evesham WR11 2JW England on 9 April 2013 | |
07 Mar 2013 | AP01 | Appointment of Mrs Tarulata Lata Patel as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Gerard Mccrory as a director |