Advanced company searchLink opens in new window

ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED

Company number 09637970

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-strike off 28/03/2019
04 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 1 March 2019
05 Mar 2019 PSC07 Cessation of Oriana Nominee No.1 Limited as a person with significant control on 1 March 2019
02 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 CC04 Statement of company's objects
01 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
10 May 2018 AP02 Appointment of Ls Director Limited as a director on 9 May 2018
10 May 2018 AP02 Appointment of Land Securities Management Services Limited as a director on 9 May 2018
09 May 2018 TM01 Termination of appointment of Marcus Campbell Geddes as a director on 9 May 2018
26 Apr 2018 TM01 Termination of appointment of Timothy Kennar Allibone as a director on 12 April 2018
25 Apr 2018 TM01 Termination of appointment of Paul Baron Bray as a director on 12 April 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017
24 Jan 2017 CH01 Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017
24 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 11 January 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Jan 2017 AD01 Registered office address changed from 5 Strand London Greater London WC2N 5AF United Kingdom to 100 Victoria Street London SW1E 5JL on 10 January 2017
28 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
21 Jul 2016 AP01 Appointment of Mr Martin Richard Worthington as a director on 1 July 2016