- Company Overview for ORCHARD SIDE ENTERPRISES LIMITED (11385709)
- Filing history for ORCHARD SIDE ENTERPRISES LIMITED (11385709)
- People for ORCHARD SIDE ENTERPRISES LIMITED (11385709)
- More for ORCHARD SIDE ENTERPRISES LIMITED (11385709)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
12 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
12 Oct 2021 | CH01 | Director's details changed for Miss Beatrice Giselle Field on 12 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Miss Beatrice Giselle Field as a person with significant control on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 12 October 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG on 28 January 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
27 Aug 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
08 Sep 2019 | PSC07 | Cessation of Neil Martin Verlander as a person with significant control on 28 July 2019 | |
08 Sep 2019 | TM01 | Termination of appointment of Neil Martin Verlander as a director on 28 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|