- Company Overview for ORASAY RESTAURANT LTD (09502661)
- Filing history for ORASAY RESTAURANT LTD (09502661)
- People for ORASAY RESTAURANT LTD (09502661)
- Charges for ORASAY RESTAURANT LTD (09502661)
- Insolvency for ORASAY RESTAURANT LTD (09502661)
- More for ORASAY RESTAURANT LTD (09502661)
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 Aug 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Habanero West Limited as a director on 1 January 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Trent Alexander Ward as a director on 1 January 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | TM01 | Termination of appointment of Trent Alexander Ward as a director on 1 January 2018 | |
15 Jan 2018 | AP02 | Appointment of Habanero West Limited as a director on 1 January 2018 | |
05 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
14 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
29 Sep 2016 | MR01 | Registration of charge 095026610001, created on 28 September 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Sofia Siafaka as a director on 25 July 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 14 David Mews London W1U 6EQ on 10 August 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Trent Alexander Ward as a director on 20 June 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
23 Mar 2016 | TM01 | Termination of appointment of Petros Iliadis as a director on 17 March 2016 | |
29 Sep 2015 | CERTNM |
Company name changed omega 3 LIMITED\certificate issued on 29/09/15
|
|
30 Apr 2015 | CH01 | Director's details changed for Miss Sofia Siafaka on 23 April 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|