Advanced company searchLink opens in new window

ORWELLD LTD

Company number 10039086

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
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