- Company Overview for ORIEL INTERIORS LTD. (SC354217)
- Filing history for ORIEL INTERIORS LTD. (SC354217)
- People for ORIEL INTERIORS LTD. (SC354217)
- More for ORIEL INTERIORS LTD. (SC354217)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 May 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Lisa Mclaughlin on 29 January 2010 | |
19 Jun 2009 | 288a | Director appointed lisa mclaughlin | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from victoria chambers 142 west nile street glasgow G1 2RQ | |
19 Jun 2009 | 288a | Secretary appointed martin mclaughlin | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
09 Feb 2009 | 288b | Appointment terminated director stephen george mabbott | |
29 Jan 2009 | NEWINC | Incorporation |