- Company Overview for ORION GRUNDBESITZ LTD (08367818)
- Filing history for ORION GRUNDBESITZ LTD (08367818)
- People for ORION GRUNDBESITZ LTD (08367818)
- More for ORION GRUNDBESITZ LTD (08367818)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | AP01 | Appointment of Mr Han Irshad as a director on 26 October 2016 | |
16 Nov 2016 | AP03 | Appointment of Saleem Irshad as a secretary on 26 October 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Christian Cisch as a secretary on 26 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AD01 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton LU4 0PR to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 May 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 13 May 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr Josef Karl Cisch as a director | |
23 Apr 2013 | TM02 | Termination of appointment of Josef Cisch as a secretary | |
23 Apr 2013 | TM01 | Termination of appointment of Christian Cisch as a director | |
23 Apr 2013 | AP03 | Appointment of Mr Christian Cisch as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Evelyne Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 | |
21 Jan 2013 | NEWINC |
Incorporation
|