ORKESTRA DEL SOL PRODUCTIONS LTD.

Suite 1 Beaverhall House Suite 1 Beaverhall House, Edinburgh, EH7 4JE
StatusDISSOLVED
Company No.SC355472
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 6 days
JurisdictionScotland
Dissolution26 Feb 2019
Years5 years, 3 months, 3 days

SUMMARY

ORKESTRA DEL SOL PRODUCTIONS LTD. is an dissolved private limited company with number SC355472. It was incorporated 15 years, 3 months, 6 days ago, on 23 February 2009 and it was dissolved 5 years, 3 months, 3 days ago, on 26 February 2019. The company address is Suite 1 Beaverhall House Suite 1 Beaverhall House, Edinburgh, EH7 4JE.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Clements

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Mathew John Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Helen Furness

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Mathew John Clements

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Adams

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Britton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Accountancy Assured (Secretarial Services) Ltd

Change date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Helen Furness

Change date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Mr Marcus Andrew Britton

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Clements

Change date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andrew Charles Adams

Change date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew clements / 23/02/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marcus andrew / 30/03/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas andrew charles adams

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed accountancy assured (secretarial services) LTD

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ms olivia helen furness

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr mathew john clements

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr marcus andrew

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Resolution

Date: 28 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRO RECRUITS LTD

1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES

Number:11516138
Status:ACTIVE
Category:Private Limited Company

LAUNDRY SERVICES (SCOTLAND) LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC584243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LTC RETAIL LIMITED

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:09872395
Status:ACTIVE
Category:Private Limited Company

PROFIT LEEDS LTD

9 WEST STREET,PUDSEY,LS28 7QF

Number:11149267
Status:ACTIVE
Category:Private Limited Company

SOCIAL CALL SERVICES LTD

TREND HOUSE,LUTON,LU1 1LY

Number:11918947
Status:ACTIVE
Category:Private Limited Company

STILLER PETROLEUM DISTRIBUTION LIMITED

STILLER RIDGEWAY,NEWTON AYCLIFFE,DL5 6SP

Number:03665435
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