ORP CORPORATION LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALIHA GHUMAN

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 1 FORE STREET AVENUE C/O IGNITER100 UK LTD LONDON EC2Y 9DT ENGLAND

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR. ABDULREHMAN SANDHU

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULREHMAN SANDHU

View Document

24/12/1924 December 2019 CESSATION OF MALIHA GHUMAN AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIHA GHUMAN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF ABDULREHMAN SANDHU AS A PSC

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS MALIHA GHUMAN

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABDULREHMAN SANDHU

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1 FORE STREET AVENUE C/O IGNITER100 UK LTD LONDON EC2Y 9DT ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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