- Company Overview for ORWELLD LTD (10039086)
- Filing history for ORWELLD LTD (10039086)
- People for ORWELLD LTD (10039086)
- Insolvency for ORWELLD LTD (10039086)
- More for ORWELLD LTD (10039086)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2024 | |
15 Jun 2023 | AD01 | Registered office address changed from 51 Barking Road London E6 1PY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 15 June 2023 | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | LIQ02 | Statement of affairs | |
13 Jun 2023 | AD01 | Registered office address changed from Unit 2-2a Unit 2-2a Celtic Farm Road Rainham County RM13 9GP United Kingdom to 51 Barking Road London E6 1PY on 13 June 2023 | |
06 Mar 2022 | AD01 | Registered office address changed from 136 Shelley Avenue London E12 6PU England to Unit 2-2a Unit 2-2a Celtic Farm Road Rainham County RM13 9GP on 6 March 2022 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | AD01 | Registered office address changed from 3 Offenbach House Mace Street London E2 0RB England to 136 Shelley Avenue London E12 6PU on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Umair Ali Zaman as a director on 15 September 2018 | |
03 Jun 2020 | TM01 | Termination of appointment of Begum Mothia as a director on 15 September 2018 | |
23 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
23 May 2020 | AP01 | Appointment of Mrs Begum Mothia as a director on 11 September 2018 | |
23 May 2020 | TM01 | Termination of appointment of Umair Ali Zaman as a director on 11 September 2018 | |
23 May 2020 | AD01 | Registered office address changed from 136 Shelley Avenue London E12 6PU England to 3 Offenbach House Mace Street London E2 0RB on 23 May 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Feb 2017 | AP01 | Appointment of Mr Umair Ali Zaman as a director on 21 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Ashik Anthoora Valappil as a director on 21 February 2017 |