Advanced company searchLink opens in new window

ORLEAN INVEST SERVICES LIMITED

Company number 03402290

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)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 31 October 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 31 October 2015
12 Mar 2015 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015
23 Jan 2015 4.68 Liquidators' statement of receipts and payments to 31 October 2014
17 Dec 2013 4.68 Liquidators' statement of receipts and payments to 31 October 2013
20 Nov 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
09 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 31 October 2012
13 Mar 2012 LIQ MISC Insolvency:secretary of state's release of liquidator
09 Mar 2012 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 31 October 2011
03 Mar 2011 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011
15 Nov 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010
15 Nov 2010 4.70 Declaration of solvency
15 Nov 2010 LIQ MISC RES Resolution insolvency:ordinary resolution :- "books,records, etc."
15 Nov 2010 LIQ MISC RES Resolution insolvency:special resolution :- "in specie"
15 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Nov 2010 600 Appointment of a voluntary liquidator
19 Oct 2010 AA Accounts for a small company made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100,000
25 Aug 2010 CH01 Director's details changed for Gabriele Volpi on 11 July 2010
25 Aug 2010 CH04 Secretary's details changed for Abogado Nominees Limited on 11 July 2010