Advanced company searchLink opens in new window

ORDERELLA LTD

Company number 08174046

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 AM10 Administrator's progress report
28 Mar 2018 AM23 Notice of move from Administration to Dissolution
29 Dec 2017 AM10 Administrator's progress report
21 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners, 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017
21 Jul 2017 AM02 Statement of affairs with form AM02SOA
08 Jul 2017 AM06 Notice of deemed approval of proposals
29 Jun 2017 AM03 Statement of administrator's proposal
23 Jun 2017 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to C/O Resolve Partners, 48 Warwick Street London W1B 5NL on 23 June 2017
22 Jun 2017 AM01 Appointment of an administrator
14 Jun 2017 TM01 Termination of appointment of Michael Thomas Zeitler as a director on 7 June 2017
13 Jun 2017 TM01 Termination of appointment of Christopher Friese as a director on 5 June 2017
10 Apr 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017
06 Nov 2016 TM01 Termination of appointment of Arlen Vartazarian as a director on 3 October 2016
01 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 137.07
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 137.07
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 144.50
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 130.32
16 Feb 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10-18 Union Street London SE1 1SZ on 16 February 2016
11 Feb 2016 TM01 Termination of appointment of Maximilian Schwab as a director on 6 January 2016
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 121.80
11 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120.25
11 Sep 2015 CH01 Director's details changed for Mr Michael Thomas Zeitler on 1 January 2015