Advanced company searchLink opens in new window

ORIENT SYSTEMS LIMITED

Company number 10462663

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2020 DS01 Application to strike the company off the register
13 Feb 2020 CH01 Director's details changed for Mr Mark Andrew John Maccarroll on 8 September 2019
13 Feb 2020 AC92 Restoration by order of the court
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
07 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Apr 2017 CH01 Director's details changed for Mr Mark Andrew John Mccarroll on 28 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
15 Feb 2017 AP01 Appointment of Mark Mccarroll as a director on 19 January 2017
23 Jan 2017 TM01 Termination of appointment of Michael Duke as a director on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 23 January 2017
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 1