Advanced company searchLink opens in new window

ORIEL INTERIORS LTD.

Company number SC354217

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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