- Company Overview for ORION (HARWICH) LIMITED (09860069)
- Filing history for ORION (HARWICH) LIMITED (09860069)
- People for ORION (HARWICH) LIMITED (09860069)
- Charges for ORION (HARWICH) LIMITED (09860069)
- More for ORION (HARWICH) LIMITED (09860069)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
25 May 2022 | PSC05 | Change of details for Orion Land & Leisure Limited as a person with significant control on 18 May 2022 | |
04 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
26 Nov 2020 | AA | Full accounts made up to 30 April 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
20 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
14 Dec 2018 | AA | Full accounts made up to 30 April 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
16 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
14 Nov 2017 | CH01 | Director's details changed for Mr Jason Robert Fielden on 20 October 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Jason Robert Fielden on 20 October 2017 | |
15 Sep 2017 | PSC05 | Change of details for Pears Property Ventures Limited as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AA | Full accounts made up to 30 April 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from 30 Ground Floor 30 City Road London EC1Y 2AB England to Ground Floor 30 City Road London EC1Y 2AB on 1 June 2016 | |
20 May 2016 | AP03 | Appointment of William Frederick Bennett as a secretary on 22 April 2016 | |
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
06 May 2016 | MR01 | Registration of charge 098600690002, created on 22 April 2016 | |
06 May 2016 | MR01 | Registration of charge 098600690003, created on 22 April 2016 | |
05 May 2016 | SH08 | Change of share class name or designation | |
04 May 2016 | RESOLUTIONS |
Resolutions
|