ORLANDIS RERH LIMITED

C/O Begbies Traynor, 31st Floor C/O Begbies Traynor, 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.11694534
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ORLANDIS RERH LIMITED is an liquidation private limited company with number 11694534. It was incorporated 5 years, 6 months, 8 days ago, on 23 November 2018. The company address is C/O Begbies Traynor, 31st Floor C/O Begbies Traynor, 31st Floor, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

New address: C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR

Old address: 1 Bartholomew Lane London EC2N 2AX England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116945340001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 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: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Timothy Owen Simpson

Documents

View document PDF

Accounts with accounts type small

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: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

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

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 1 Bartholomew Lane London EC2N 2AX England

Change date: 2020-03-26

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

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

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-03-26

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: Andrew John Chrysostomou

Termination date: 2019-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-01

Charge number: 116945340001

Documents

View document PDF

Change account reference date company current extended

Date: 29 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

47 ONSLOW GARDENS LIMITED

47 ONSLOW GARDENS,,SW7 3PY

Number:03213668
Status:ACTIVE
Category:Private Limited Company

D W S PROJECTS LIMITED

7A KING STREET,SOMERSET,BA11 1BH

Number:06400631
Status:ACTIVE
Category:Private Limited Company

D.O.E. CORPORATION LTD

1 -3 JEWEL ROAD,WALTHAMSTOW,E17 4QX

Number:10361126
Status:ACTIVE
Category:Private Limited Company

ENGENIO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10865001
Status:ACTIVE
Category:Private Limited Company

J C S BUILDERS LIMITED

OLD CHURCH,RUMFORD,FK2 0SF

Number:SC117345
Status:ACTIVE
Category:Private Limited Company

THE VEGAS SHOW GIRLS LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:07541006
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