Advanced company searchLink opens in new window

ORIENT GOLD LIMITED

Company number 03296218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 LIQ02 Statement of affairs
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
15 Sep 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2023
21 Jun 2023 AA01 Previous accounting period shortened from 26 June 2022 to 25 June 2022
24 Mar 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
29 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with updates
26 Oct 2022 AA Full accounts made up to 30 June 2021
24 Jun 2022 AA01 Previous accounting period shortened from 28 June 2021 to 27 June 2021
04 Apr 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
31 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with updates
15 Dec 2021 TM01 Termination of appointment of Richard Vose as a director on 15 December 2021
14 Dec 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 14 December 2021
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
23 Jun 2021 AP01 Appointment of Richard Vose as a director on 22 June 2021
23 Jun 2021 TM01 Termination of appointment of Julie Helen Downman as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Jeremy Mark White as a director on 22 June 2021
10 Mar 2021 AA Accounts for a small company made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for Interserve Service Futures Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
15 Oct 2020 PSC02 Notification of Interserve Service Futures Limited as a person with significant control on 2 October 2020
15 Oct 2020 PSC07 Cessation of Esg Intermediate Holdings Limited as a person with significant control on 2 October 2020
06 Oct 2020 TM01 Termination of appointment of Gregg Michael Scott as a director on 2 October 2020