- Company Overview for ORRISDALE ENTERPRISES LIMITED (08450708)
- Filing history for ORRISDALE ENTERPRISES LIMITED (08450708)
- People for ORRISDALE ENTERPRISES LIMITED (08450708)
- More for ORRISDALE ENTERPRISES LIMITED (08450708)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA01 | Current accounting period shortened from 28 March 2021 to 27 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | PSC04 | Change of details for Mr Daniel Netzer as a person with significant control on 8 May 2017 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Daniel Netzer on 8 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Mar 2016 | AA01 | Current accounting period shortened from 30 March 2015 to 29 March 2015 | |
31 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 May 2013 | AP01 | Appointment of Mr Daniel Netzer as a director |