- Company Overview for ORHOB LTD (11998175)
- Filing history for ORHOB LTD (11998175)
- People for ORHOB LTD (11998175)
- More for ORHOB LTD (11998175)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2023 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
25 Oct 2021 | TM01 | Termination of appointment of Ummey Kulsum Bely as a director on 23 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Mohammad Nashir Uddin as a director on 23 October 2021 | |
25 Oct 2021 | PSC01 | Notification of Mohammad Uddin as a person with significant control on 23 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Ummey Kulsum Bely as a person with significant control on 23 October 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mrs Ummey Kulsum Bely on 23 October 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mrs Ummey Kulsum Bely as a person with significant control on 23 October 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mrs Ummey Kulsum Bely on 23 October 2021 | |
23 Oct 2021 | AD01 | Registered office address changed from Flat 54 5-7 Parham Drive Ilford IG2 6LZ United Kingdom to Unit 9, Daminis 277a Green Street London E7 8LJ on 23 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 76 Roche House Beccles Street London E14 8HF United Kingdom to Flat 54 5-7 Parham Drive Ilford IG2 6LZ on 11 October 2021 | |
15 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | PSC01 | Notification of Ummey Kulsum Bely as a person with significant control on 20 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Mohammad Nashir Uddin as a person with significant control on 20 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Sajada Akter as a person with significant control on 20 September 2020 |