ORGUEIL LIMITED

9 Blenheim Drive 9 Blenheim Drive, Cullompton, EX15 2TB, England
StatusACTIVE
Company No.09091573
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

ORGUEIL LIMITED is an active private limited company with number 09091573. It was incorporated 10 years, 17 days ago, on 18 June 2014. The company address is 9 Blenheim Drive 9 Blenheim Drive, Cullompton, EX15 2TB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-09

Psc name: Mr Andrew Gordon Radley

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Jane Radley

Cessation date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Radley

Termination date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mrs Helen Jane Radley

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Andrew Gordon Radley

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Andrew Gordon Radley

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mrs Helen Jane Radley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: Ponderosa Broadhembury Honiton Devon EX14 3NG

New address: 9 Blenheim Drive Willand Cullompton EX15 2TB

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 07 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-07

Officer name: Ms Helen Jane Rutty

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 07 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-07

Psc name: Ms Helen Jane Rutty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jane Rutty

Appointment date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKAT ENGINEERING LTD

83 WESTERN ROAD,ABERDEEN,AB24 4DR

Number:SC368727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DICKINSON DEES (TRINITY GARDENS) LIMITED

4 MORE LONDON RIVERSIDE,LONDON,SE1 2AU

Number:05455863
Status:ACTIVE
Category:Private Limited Company

ONIONLENSER LTD

92 LLANGYFELACH STREET,SWANSEA,SA1 2BQ

Number:11526057
Status:ACTIVE
Category:Private Limited Company

SPIRE CLOSE MANAGEMENT LIMITED

SOUTH STREET CENTRE,SOUTHAMPTON,SO45 6EB

Number:07245612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAHJ UN LTD.

15 CAMBRIDGE AVENUE,SLOUGH,SL1 8HP

Number:09907359
Status:ACTIVE
Category:Private Limited Company

THE CHARTERED PHYSIOTHERAPY CLINIC LIMITED

GWENFRO UNIT 10,WREXHAM,LL13 7YP

Number:03687664
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