OREX COMPETITION LIMITED

Charter Buildings Charter Buildings, Sale, M33 6WT, Trafford, England
StatusDISSOLVED
Company No.07057359
CategoryPrivate Limited Company
Incorporated26 Oct 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years5 years, 8 days

SUMMARY

OREX COMPETITION LIMITED is an dissolved private limited company with number 07057359. It was incorporated 14 years, 9 months, 5 days ago, on 26 October 2009 and it was dissolved 5 years, 8 days ago, on 23 July 2019. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Trafford, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-24

Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT

New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with made up date

Date: 18 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newcroft motorsport LIMITED\certificate issued on 09/07/13

Documents

View document PDF

Resolution

Date: 03 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Reynolds

Termination date: 2011-11-28

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northstar motorsport LIMITED\certificate issued on 22/11/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM BEASY LIMITED

ASHURST LODGE,SOUTHAMPTON,SO40 7AA

Number:01865517
Status:ACTIVE
Category:Private Limited Company

CONFICI LTD

11 MANOR ROAD,WENDOVER,HP22 6HL

Number:11765039
Status:ACTIVE
Category:Private Limited Company

FOURWAYS4PROPERTY LTD

1A MELBOURN STREET,HERTFORDSHIRE,SG8 7BP

Number:06380026
Status:ACTIVE
Category:Private Limited Company

RC TRADE SOLUTIONS LIMITED

43B CREWYS ROAD,LONDON,NW2 2AU

Number:08108856
Status:ACTIVE
Category:Private Limited Company

RS STANDARDS LIMITED

FORSYTH HOUSE,BT2 8LA,BT2 8LA

Number:NI623383
Status:ACTIVE
Category:Private Limited Company

THE LONDON VAPE COMPANY LTD

C/O REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA

Number:08955819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source