Advanced company searchLink opens in new window

ORLANDIS GOOSE LIMITED

Company number 11694366

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2023 TM01 Termination of appointment of Benjamin George Anker David as a director on 1 June 2023
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 1
22 Feb 2023 SH20 Statement by Directors
22 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2023 CAP-SS Solvency Statement dated 10/02/23
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Sep 2021 TM01 Termination of appointment of Timothy Owen Simpson as a director on 31 July 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
04 Jun 2019 TM01 Termination of appointment of Patrick James Curtis as a director on 24 May 2019
04 Jun 2019 TM01 Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019
21 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
23 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-23
  • GBP 2