ORL PUB LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a members' voluntary winding up

View Document

05/11/245 November 2024 Director's details changed for Mr Martin Gordon Robertson on 2024-11-05

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

02/10/242 October 2024 Change of details for Mr Maxwell John Alderman as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Downing Two Vct Plc as a person with significant control on 2024-09-30

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-04-28

View Document

28/04/2428 April 2024 Declaration of solvency

View Document

28/04/2428 April 2024 Resolutions

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Termination of appointment of Colin George Eric Corbally as a director on 2023-11-24

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

19/11/2119 November 2021 Termination of appointment of Mark Nicholas Crowther as a director on 2021-11-11

View Document

05/11/215 November 2021 Appointment of Mr Colin George Eric Corbally as a director on 2021-10-19

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

23/06/2123 June 2021 Notification of Atlantic Dogstar Ltd as a person with significant control on 2016-04-06

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484140002

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484140001

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CROWTHER / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL KENEE / 30/05/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR MAXWELL JOHN ALDERMAN / 30/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / DOWNING TWO VCT PLC / 30/05/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092484140002

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092484140001

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR MARK NICHOLAS CROWTHER

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE

View Document

03/10/143 October 2014 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