ORCHD LIST LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/01/1923 January 2019 CESSATION OF DARREN CREEVY AS A PSC

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTS EN10 7DH

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR LUKE ALLEN PFISTER

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN CREEVY

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED PREMIER SHOPFITTING (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CREEVY

View Document

09/01/189 January 2018 CESSATION OF LINDA CREEVY AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE SIVEROSA

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE SILVEROSA

View Document

02/08/172 August 2017 DIRECTOR APPOINTED DARREN CREEVY

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY LINDA CREEVY

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MS YVONNE LESLEY SILVEROSA

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA CREEVY

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED YVONNE LESLEY SIVEROSA

View Document

12/02/1612 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/01/1413 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED LINDA CREEVY

View Document

13/01/1413 January 2014 SECRETARY APPOINTED LINDA CREEVY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

02/01/142 January 2014 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