1 ORDER LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Cessation of Rashad Bashir as a person with significant control on 2024-09-01

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

06/10/246 October 2024 Termination of appointment of Rashad Bashir as a director on 2024-09-01

View Document

15/09/2415 September 2024 Annual accounts for year ending 15 Sep 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

18/03/2418 March 2024 Registered office address changed from Block 7 11 Park Avenue Hockley Birmingham B18 5nd England to Unit 24 Bordesley Green Road Birmingham B9 4TR on 2024-03-18

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-09-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/03/2417 March 2024 Registered office address changed from Unit 1 Nucleus Central Way London NW10 7XT England to Block 7 11 Park Avenue Hockley Birmingham B18 5nd on 2024-03-17

View Document

25/01/2425 January 2024 Cessation of Damien Atkinson as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Registered office address changed from 51 Gibson Road Birmingham B20 3UE England to Unit 1 Nucleus Central Way London NW10 7XT on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Damien Atkinson as a director on 2024-01-23

View Document

24/01/2424 January 2024 Notification of Brian Williams as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Appointment of Mr Brian Williams as a director on 2024-01-23

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/10/2327 October 2023 Change of details for Mr Damien Atkinson as a person with significant control on 2023-01-09

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2022-10-01 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from 15 Bourne Green Quinton Birmingham B32 2XL England to 51 Gibson Road Birmingham B20 3UE on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 12 CLOVELLY AVENUE LEEDS LS11 6EB ENGLAND

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 15 DRAYMAN CLOSE DRAYMAN CLOSE WALSALL WS1 3JR ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 12 CLOVELLY AVENUE LEEDS LS11 6EB UNITED KINGDOM

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATOYA DARLINGTON

View Document

01/06/201 June 2020 SECRETARY APPOINTED MISS LATOYA DARLINGTON

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company