Advanced company searchLink opens in new window

ORINOCO COSEC LIMITED

Company number 08819879

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 CERTNM Company name changed harris stewart trustees LIMITED\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CH01 Director's details changed for Ms Zoe Ann Harris on 31 May 2020
11 Jun 2020 CH03 Secretary's details changed for Ms Zoe Ann Harris on 31 May 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 CH01 Director's details changed for Ms Zoe Ann Harris on 31 August 2017
06 Mar 2017 TM01 Termination of appointment of Claire Marie Spinks as a director on 6 March 2017
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Ms Zoe Ann Harris on 1 September 2015
20 Aug 2015 AD01 Registered office address changed from C/O Harris Stewart Limited the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 20 August 2015
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1