- Company Overview for ORRORR STORE LIMITED (09048368)
- Filing history for ORRORR STORE LIMITED (09048368)
- People for ORRORR STORE LIMITED (09048368)
- More for ORRORR STORE LIMITED (09048368)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
14 May 2018 | CH01 | Director's details changed for Kangmei Li on 14 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 May 2018 | |
14 May 2018 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 14 May 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 May 2017 | AP04 | Appointment of Qh Int'l Business Limited as a secretary on 18 May 2017 | |
18 May 2017 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 18 May 2017 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
13 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Sep 2015 | TM01 | Termination of appointment of Barr Barton as a director on 28 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Kangmei Li as a director on 28 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 30 September 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 20 May 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Ground Floor 106 Queens Road Buckhurst Hill IG9 5BS England to Chase Business Centre 39-41 Chase Side London N14 5BP on 26 August 2015 | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|