Advanced company searchLink opens in new window

ORNBY BUCKHAM LIMITED

Company number 11641561

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
29 May 2019 AD01 Registered office address changed from Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ England to Hallings Wharf Studio 1a Cam Road London E15 2SY on 29 May 2019
16 May 2019 AD01 Registered office address changed from Suite 2 65 Duke Street Darlington DL3 7SD United Kingdom to Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ on 16 May 2019
13 Feb 2019 PSC01 Notification of Farooq Missbah as a person with significant control on 13 February 2019
13 Feb 2019 AP01 Appointment of Mr Farooq Missbah as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Tasleem Akhtar as a director on 13 February 2019
13 Feb 2019 PSC07 Cessation of Tasleem Akhtar as a person with significant control on 13 February 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted