ORLANDIS GOOSE LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.11694366
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 15 days

SUMMARY

ORLANDIS GOOSE LIMITED is an dissolved private limited company with number 11694366. It was incorporated 5 years, 6 months, 15 days ago, on 23 November 2018 and it was dissolved 7 months, 15 days ago, on 24 October 2023. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Benjamin George Anker David

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-02-23

Documents

View document PDF

Legacy

Date: 22 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/02/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Owen Simpson

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

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

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 United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

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: Patrick James Curtis

Termination date: 2019-05-24

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

Termination date: 2019-05-24

Officer name: Andrew John Chrysostomou

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02669385
Status:ACTIVE
Category:Private Limited Company

BARKER ROSS INDUSTRIAL LIMITED

MERCURY HOUSE,LEICESTER,LE1 1QG

Number:07097247
Status:ACTIVE
Category:Private Limited Company

BEN EMMERSON ENGINEERING LTD

59 ELLERTON ROAD,STOCKTON-ON-TEES,TS18 5PU

Number:08848298
Status:ACTIVE
Category:Private Limited Company

J M SECRETARIES LIMITED

2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:03573202
Status:ACTIVE
Category:Private Limited Company

JUST SINGING IN THE RAIN LTD

THE STABLES,ALTON,GU34 1HG

Number:08317207
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN SPOON THAI RESTAURANT LIMITED

40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY

Number:10080675
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