Advanced company searchLink opens in new window

ORLANDO PROPERTY HOLDINGS LIMITED

Company number 05464943

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Aug 2011 AP01 Appointment of Mr Stephen John Kelly as a director
31 Aug 2011 TM01 Termination of appointment of Joel Steinhart as a director
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
25 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
02 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
21 Apr 2010 CH01 Director's details changed for Joel Alexander Steinhart on 16 March 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
26 May 2009 363a Return made up to 26/05/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Jun 2008 363a Return made up to 26/05/08; full list of members
10 Mar 2008 287 Registered office changed on 10/03/2008 from burbage house 83-85 curtain road london EC2A 3BS
25 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
02 Feb 2008 395 Particulars of mortgage/charge
02 Feb 2008 395 Particulars of mortgage/charge
02 Feb 2008 395 Particulars of mortgage/charge
11 Jun 2007 363a Return made up to 26/05/07; full list of members
11 Jun 2007 288c Secretary's particulars changed