ORWELLD LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

15/06/2315 June 2023 Registered office address changed from 51 Barking Road London E6 1PY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-15

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from Unit 2-2a Unit 2-2a Celtic Farm Road Rainham County RM13 9GP United Kingdom to 51 Barking Road London E6 1PY on 2023-06-13

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR UMAIR ALI ZAMAN

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASHIK VALAPPIL

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

02/03/162 March 2016 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