ORIANA SOLUTIONS LTD: Filings - Page 2
Overview
| Company Name | ORIANA SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06971543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ORIANA SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on Jul 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed 06971543 LIMITED\certificate issued on 14/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Certificate of change of name Company name changed oriana (uk)\certificate issued on 03/12/15 | pages | CERTNM | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Khazeema Munir Beg as a director on Mar 21, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from P O Box 272 Ashton-Under-Lyne Lancashire OL6 0DN on Mar 22, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Miss Catherine Margaret O'neill as a director on Mar 22, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0