ORE D'AUTORE UK LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/10/212 October 2021 Amended accounts made up to 2018-12-31

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 7 SLOANE STREET CADOGAN PLACE LONDON SW1X 9RP ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 66 67 BURLINGTON ARCADE LONDON W1J 0QU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

09/12/179 December 2017 Compulsory strike-off action has been discontinued

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY 578 HAYES LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS DEBORAH DI GREGORIO

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 15 THORNBURY COURT 36-38 CHEPSTOW VILLAS LONDON W11 2RE

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED 578 HAYES LTD

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR EZIO FABIANI

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/141 December 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