- Company Overview for OR-BE MARKETING LIMITED (09918029)
- Filing history for OR-BE MARKETING LIMITED (09918029)
- People for OR-BE MARKETING LIMITED (09918029)
- More for OR-BE MARKETING LIMITED (09918029)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | TM01 | Termination of appointment of Hussein Abdi Omar as a director on 1 January 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of John Charles Evans as a director on 24 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Melike Kaynak as a director on 12 September 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Hussein Abdi Omar as a director on 7 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from PO Box CM129AS Squires House 2nd Floor, 81-87 High Street Billericay, Essex England to Squires House 81-87 High Street 2nd Floor, Squires House Billericay CM12 9AS on 15 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 10-12 Alie Street London E1 8DE England to PO Box CM129AS Squires House 2nd Floor, 81-87 High Street Billericay, Essex on 14 December 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2017 | TM01 | Termination of appointment of Michael John Mills as a director on 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Feb 2017 | AP01 | Appointment of Mrs Melike Kaynak as a director on 1 February 2017 | |
21 Nov 2016 | AP01 | Appointment of Mr Michael John Mills as a director on 1 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Melike Kaynak as a director on 21 November 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mrs Melike Kaynak on 1 September 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10-12 Alie Street London E1 8DE on 1 September 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
12 Feb 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john charles evans | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|