Advanced company searchLink opens in new window

ORIOLE RESTAURANTS LIMITED

Company number 06712845

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)
18 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
31 Oct 2019 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor a8Fraahv110 Cannon Street London EC4N 6EU on 31 October 2019
30 Oct 2019 LIQ02 Statement of affairs
30 Oct 2019 600 Appointment of a voluntary liquidator
30 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP United Kingdom to 61 Bridge Street Kington HR5 3DJ on 5 June 2019
04 Jun 2019 MR04 Satisfaction of charge 1 in full
28 May 2019 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP on 28 May 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Sep 2018 CH01 Director's details changed for Mr Lee Dale Ginsberg on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Dean James Ginsberg on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mrs Jacqueline Helen Ginsberg on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Shaun Lee Ginsberg on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Miss Tarryn Jacqui Ginsberg on 17 September 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
29 Sep 2017 PSC01 Notification of Lee Dale Ginsberg as a person with significant control on 6 April 2016
29 Sep 2017 PSC01 Notification of Jacqueline Helen Ginsberg as a person with significant control on 6 April 2016
29 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 29 September 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 AP01 Appointment of Miss Tarryn Jacqui Ginsberg as a director on 7 August 2017