ORRNATA HOMES LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.07011470
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Granger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Antony Herbert

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon John Granger

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKENTMARINE LTD

29 HOLST CLOSE,LOWESTOFT,NR33 9BZ

Number:11750740
Status:ACTIVE
Category:Private Limited Company

BUILDLINE LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:04638179
Status:ACTIVE
Category:Private Limited Company

CHIGWELL FOOD & WINE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source