- Company Overview for V N OHRIE PROPERTY CO LTD (11728133)
- Filing history for V N OHRIE PROPERTY CO LTD (11728133)
- People for V N OHRIE PROPERTY CO LTD (11728133)
- Charges for V N OHRIE PROPERTY CO LTD (11728133)
- More for V N OHRIE PROPERTY CO LTD (11728133)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | MR01 | Registration of charge 117281330002, created on 25 July 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from , 6 Tomswood Road, Chigwell, Essex, IG7 5QW to 85 Manor Road Chigwell Essex IG7 5PH on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Sonal Ohrie on 10 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
01 Mar 2024 | TM01 | Termination of appointment of Vimal Ohrie as a director on 1 March 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Sonal Ohrie as a director on 1 March 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | AP01 | Appointment of Mrs Seema Ohrie as a director on 7 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 85 Manor Road Chigwell Essex IG7 5PH on 5 December 2019 | |
08 Jul 2019 | MR01 | Registration of charge 117281330001, created on 4 July 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|