ORCHIDYA&CO LTD

110 Olympic House 28-42 Clements Road, Ilford, IG1 1BA, Essex, England
StatusDISSOLVED
Company No.08992578
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 26 days

SUMMARY

ORCHIDYA&CO LTD is an dissolved private limited company with number 08992578. It was incorporated 10 years, 2 months, 27 days ago, on 11 April 2014 and it was dissolved 4 years, 7 months, 26 days ago, on 12 November 2019. The company address is 110 Olympic House 28-42 Clements Road, Ilford, IG1 1BA, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: 601 Olympic House Clements Road Ilford IG1 1BA England

New address: 110 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: Suite 307 Olympic House 28-42 Clements Road Ilford IG1 1BA

New address: 601 Olympic House Clements Road Ilford IG1 1BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mrs Sophie Li

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Li

Appointment date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Li

Termination date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Li

Termination date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Li

Appointment date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2015

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: 145-157 st John Street London EC1V 4PW England

New address: Suite 307 Olympic House 28-42 Clements Road Ilford IG1 1BA

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURUS DIGITAL LIMITED

PENNCROFT,SLOUGH,SL2 4JH

Number:10253660
Status:ACTIVE
Category:Private Limited Company

J HUDSON DAVIES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11754435
Status:ACTIVE
Category:Private Limited Company

MACLEAN CRESSWELL ASSOCIATES LTD.

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:04166835
Status:ACTIVE
Category:Private Limited Company

NORTHERN SHIRE HOLDINGS LIMITED

382 DUNKIRK LANE,PRESTON,PR26 7SY

Number:09680279
Status:ACTIVE
Category:Private Limited Company

RUMAGIN SPIRITS LTD

53 CRAG ROAD,BRADFORD,BD18 2EX

Number:11629967
Status:ACTIVE
Category:Private Limited Company

SWIFTRAPID (HOLDINGS) LIMITED

DEAN CLOUGH,WEST YORKSHIRE,HX3 5AX

Number:05612412
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