ORRNATA HOMES LIMITED
Status | DISSOLVED |
Company No. | 07011470 |
Category | Private Limited Company |
Incorporated | 07 Sep 2009 |
Age | 14 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 22 days |
SUMMARY
ORRNATA HOMES LIMITED is an dissolved private limited company with number 07011470. It was incorporated 14 years, 8 months, 24 days ago, on 07 September 2009 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2019
Action Date: 22 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2018
Action Date: 22 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2016
Action Date: 22 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-22
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-12
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Old address: 99 Westmead Road Sutton Surrey SM1 4HX England
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 09 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armata homes LIMITED\certificate issued on 24/09/14
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Old address: 29 Links Road Epsom Surrey KT17 3PP England
New address: 99 Westmead Road Sutton Surrey SM1 4HX
Change date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 01 Feb 2014
Action Date: 01 Feb 2014
Category: Address
Type: AD01
Old address: Littlemede Blundel Lane Stoke D'abernon Cobham Surrey KT11 2SF United Kingdom
Change date: 2014-02-01
Documents
Termination secretary company with name
Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Granger
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Craig Antony Herbert
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Antony Herbert
Documents
Appoint person secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon John Granger
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB
Change date: 2010-02-25
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Certificate change of name company
Date: 18 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trimplay LIMITED\certificate issued on 18/10/09
Documents
Resolution
Date: 18 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-15
Old address: 41 Chalton Street London NW1 1JD
Documents
Some Companies
29 HOLST CLOSE,LOWESTOFT,NR33 9BZ
Number: | 11750740 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 04638179 |
Status: | ACTIVE |
Category: | Private Limited Company |
652 CHIGWELL ROAD,WOODFORD BRIDGE,IG8 8AQ
Number: | 09542627 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & C HARLEQUIN SILVER PRODUCTIONS LIMITED
16 ORCHARD WAY,SELBY,YO8 9NB
Number: | 01393757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILLPARK PROPERTY COMPANY LIMITED
1A KINGSLEY WAY,LONDON,N2 0FW
Number: | 05807056 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM PUBLIC RELATIONS LIMITED
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 04153334 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |