ORLANDIS CAPITAL HOLDINGS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.10709657
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

ORLANDIS CAPITAL HOLDINGS LIMITED is an dissolved private limited company with number 10709657. It was incorporated 7 years, 2 months, 3 days ago, on 05 April 2017 and it was dissolved 2 years, 9 months, 15 days ago, on 24 August 2021. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Chrysostomou

Termination date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: 35 Great St. Helen's London EC3A 6AP

Change date: 2018-04-26

Old address: 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Timothy Owen Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Anthony Smith

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Christopher Graham Whitehouse

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Benjamin George Anker David

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR MED TRANSPORT LIMITED

2B GROSVENOR ROAD,HANDSWORTH,B20 3NP

Number:07335635
Status:ACTIVE
Category:Private Limited Company

CHORLEY MEDICS LIMITED

114 WIGAN ROAD,CHORLEY,PR7 6JW

Number:05241096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCGLYNN PLASTERING LIMITED

98 COUNTESS PARK,LIVERPOOL,L11 4UH

Number:11815381
Status:ACTIVE
Category:Private Limited Company

PICCADILLY CLUB LIMITED

4TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:10226033
Status:ACTIVE
Category:Private Limited Company

PILKINGTON'S TILES LIMITED

KPMG LLP,MANCHESTER,M2 3AE

Number:00033221
Status:LIQUIDATION
Category:Private Limited Company

PREMIUM ELECTRICAL SOLUTIONS LTD

27 BETTERTON ROAD,RAINHAM,RM13 8NA

Number:10132131
Status:ACTIVE
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