Advanced company searchLink opens in new window

ORDICIUM SPORT SOLUTIONS LIMITED

Company number 08169833

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 CS01 Confirmation statement made on 7 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Nov 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 TM01 Termination of appointment of a director
20 Nov 2014 AP01 Appointment of Mr Hasmukhray Patel as a director on 5 August 2014
20 Nov 2014 TM01 Termination of appointment of Hasmukh Patel as a director on 20 November 2014
11 Nov 2014 AP01 Appointment of Mr Hasmukhray Patel as a director on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN England to 7 Portland Road Birmingham B16 9HN on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from Church Street Church Street Shipston-on-Stour Warwickshire CV36 4AT England to 7 Portland Road Birmingham B16 9HN on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Stephen Robert Murrall as a director on 11 November 2014
16 Sep 2014 AD01 Registered office address changed from 8 Manor Lane Shipston-on-Stour Warwickshire CV36 4EE England to Church Street Church Street Shipston-on-Stour Warwickshire CV36 4AT on 16 September 2014
14 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Apr 2013 TM01 Termination of appointment of Tarulata Patel as a director
15 Apr 2013 AP01 Appointment of Mr Stephen Robert Murrall as a director
09 Apr 2013 AD01 Registered office address changed from 4 Caldicot Gardens Evesham WR11 2JW England on 9 April 2013
07 Mar 2013 AP01 Appointment of Mrs Tarulata Lata Patel as a director
12 Feb 2013 TM01 Termination of appointment of Gerard Mccrory as a director