Advanced company searchLink opens in new window

ORASAY RESTAURANT LTD

Company number 09502661

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
28 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted