- Company Overview for ORMOND LEGAL COSTS ACCOUNTS LTD (08672333)
- Filing history for ORMOND LEGAL COSTS ACCOUNTS LTD (08672333)
- People for ORMOND LEGAL COSTS ACCOUNTS LTD (08672333)
- More for ORMOND LEGAL COSTS ACCOUNTS LTD (08672333)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD01 | Registered office address changed from C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Shilham House Shilham Way Cirencester Gloucestershire GL7 1JS to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Peter John Wareing as a director on 18 January 2016 | |
18 Jan 2016 | AD02 | Register inspection address has been changed to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ | |
18 Jan 2016 | TM01 | Termination of appointment of Peter John Wareing as a director on 18 January 2016 | |
18 Jan 2016 | AP02 | Appointment of The Velindre Foundation as a director on 18 January 2016 | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Nov 2015 | TM01 | Termination of appointment of a director | |
22 Nov 2015 | TM01 | Termination of appointment of Michael Cremin as a director on 2 September 2013 | |
22 Nov 2015 | AP01 | Appointment of Mr Peter John Wareing as a director on 2 September 2013 | |
22 Nov 2015 | AD01 | Registered office address changed from Metro House Liphook by-Pass Liphook Hampshire GU30 7TT United Kingdom to Shilham House Shilham Way Cirencester Gloucestershire GL7 1JS on 22 November 2015 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-02
|