Advanced company searchLink opens in new window

ORTV LIMITED

Company number 03901780

Filter by category

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2013 4.68 Liquidators' statement of receipts and payments to 6 September 2013
18 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013
01 Oct 2012 2.16B Statement of affairs with form 2.14B/2.15B
19 Sep 2012 2.24B Administrator's progress report to 7 September 2012
07 Sep 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Aug 2012 2.16B Statement of affairs with form 2.14B
22 May 2012 2.23B Result of meeting of creditors
03 May 2012 2.17B Statement of administrator's proposal
21 Mar 2012 AD01 Registered office address changed from 21a D'arblay Street London W1F 8EL United Kingdom on 21 March 2012
20 Mar 2012 2.12B Appointment of an administrator
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AD01 Registered office address changed from 21a D'arbley Street London W1F 8EL United Kingdom on 27 October 2011
26 Oct 2011 AD01 Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG on 26 October 2011
21 Jul 2011 TM02 Termination of appointment of Nicola Tempest as a secretary
11 Feb 2011 CH01 Director's details changed for Abdulrahman Al-Rashed on 30 September 2009
07 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
07 Feb 2011 CH01 Director's details changed for Abdul Rahman Al Rashed on 31 December 2010
04 Oct 2010 AA
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Feb 2010 AA
10 Feb 2010 AD03 Register(s) moved to registered inspection location