Advanced company searchLink opens in new window

ORASAVON LIMITED

Company number 07215023

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)
18 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
13 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 AD02 Register inspection address has been changed to 23 Ghyll Wood Ilkley LS29 9NR
06 Sep 2022 AD01 Registered office address changed from 23 Ghyll Wood Ilkley LS29 9NR England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 September 2022
06 Sep 2022 LIQ01 Declaration of solvency
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-27
19 Jul 2022 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 AA01 Previous accounting period shortened from 30 April 2023 to 30 June 2022
21 Jun 2022 AA Micro company accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
07 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
02 Mar 2021 PSC04 Change of details for Mrs Rebecca Dorothy Nash as a person with significant control on 1 March 2021
02 Mar 2021 PSC04 Change of details for Martin Nash as a person with significant control on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from 5 Stansfield Close Ilkley West Yorkshire LS29 8FF England to 23 Ghyll Wood Ilkley LS29 9NR on 2 March 2021
23 Jun 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Martin Paul Nash on 26 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Martin Paul Nash on 26 January 2020
27 Jan 2020 CH03 Secretary's details changed for Mrs Rebecca Dorothy Nash on 26 January 2020
30 Sep 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 30 April 2018