ORDOGS LTD

Company Documents

DateDescription
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

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 01/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

04/07/194 July 2019 01/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

16/07/1816 July 2018 01/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

04/07/174 July 2017 01/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

05/03/165 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

01/04/141 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVENTE ORDOG / 12/12/2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 86 PYTCHLEY ROAD RUGBY WARWICKSHIRE CV22 5NF

View Document

06/10/136 October 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts for year ending 01 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

11/06/1211 June 2012 PREVSHO FROM 31/03/2012 TO 01/03/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVENTE ORDOG / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 60 WIGSTON ROAD LONDON E13 8QW UNITED KINGDOM

View Document

02/03/112 March 2011 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