Advanced company searchLink opens in new window

ORRORR STORE LIMITED

Company number 09048368

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)
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
  • GBP 100,000
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted