- Company Overview for ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED (09637970)
- Filing history for ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED (09637970)
- People for ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED (09637970)
- More for ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED (09637970)
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
|
|
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
|
|
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 |