Advanced company searchLink opens in new window

ORRATUM ESTATE LTD

Company number 08522174

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
11 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Jean Claude Carchi as a director on 9 January 2017
09 Jan 2017 AP01 Appointment of Mr John Hoover as a director on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Christian Augustin-Felix Carchi as a director on 9 January 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
15 Aug 2016 TM01 Termination of appointment of Sally Garcia as a director on 15 August 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Christian Augustin-Felix Carchi as a director on 15 April 2015
15 Aug 2016 AP01 Appointment of Mr Jean Claude Carchi as a director on 15 April 2015
02 Aug 2016 CH01 Director's details changed for Miss Sally Garcia on 29 July 2016
02 Aug 2016 AP01 Appointment of Miss Sally Garcia as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2016
02 Aug 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 100 Orratum Bank Pall Mall London SW1Y 5NQ on 2 August 2016
08 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016
07 Jun 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016
10 May 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2016
10 May 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2016
08 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
05 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014