Advanced company searchLink opens in new window

OR-BE MARKETING LIMITED

Company number 09918029

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)
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
  • GBP 46,555
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 46,555
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-16
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/02/2016 as it was factually inaccurate or was derived from something factually inaccurate