- Company Overview for ORAMA FINANCE LTD (10584284)
- Filing history for ORAMA FINANCE LTD (10584284)
- People for ORAMA FINANCE LTD (10584284)
- Registers for ORAMA FINANCE LTD (10584284)
- More for ORAMA FINANCE LTD (10584284)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
29 Jun 2020 | PSC05 | Change of details for Fintier Capital Limited as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
14 Oct 2019 | PSC02 | Notification of Fintier Capital Limited as a person with significant control on 30 September 2019 | |
10 Oct 2019 | PSC07 | Cessation of Willful Holdings Ltd as a person with significant control on 30 September 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
27 Sep 2019 | DS02 | Withdraw the company strike off application | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | TM01 | Termination of appointment of Serge Michel Cantacuzene-Speransky as a director on 23 July 2019 | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
01 May 2019 | AP01 | Appointment of Mrs Shulamit Salant as a director on 1 May 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
05 Feb 2019 | RESOLUTIONS |
Resolutions
|