OREAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2018-03-31 |
| 14/01/2214 January 2022 | Administrative restoration application |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2018-03-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2020-05-08 with updates |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-05-08 with updates |
| 14/01/2214 January 2022 | Confirmation statement made on 2019-05-08 with updates |
| 21/05/1921 May 2019 | STRUCK OFF AND DISSOLVED |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 7BL UNITED KINGDOM |
| 04/08/164 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 25/05/1625 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 23/11/1523 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 26/05/1526 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 17/09/1417 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 10/09/1410 September 2014 | DISS40 (DISS40(SOAD)) |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 07/09/147 September 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 11/12/1311 December 2013 | CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED |
| 28/05/1328 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY DIANNA TANSEY / 01/09/2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TANSEY / 01/09/2012 |
| 28/05/1228 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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