ORION CITY ROAD TRUSTEE LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a members' voluntary winding up

View Document

14/02/2514 February 2025 Register inspection address has been changed to 63 Brook Street London W1K 4HS

View Document

14/02/2514 February 2025 Register(s) moved to registered inspection location 63 Brook Street London W1K 4HS

View Document

03/01/253 January 2025 Declaration of solvency

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Registered office address changed from 63 Brook Street London W1K 4HS England to 25 Farringdon Street London EC4A 4AB on 2025-01-03

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

12/11/2412 November 2024 Satisfaction of charge 075896400001 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Lisa Rochelle Feifer as a director on 2022-11-21

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2116 November 2021 Appointment of Mr Christopher Steven Fritz as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Britta Harper as a director on 2021-11-15

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCGHEE

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS ALEXANDRA CLAIRE MCGHEE

View Document

16/05/1516 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075896400001

View Document

09/12/149 December 2014 ARTICLES OF ASSOCIATION

View Document

09/12/149 December 2014 ALTER ARTICLES 01/12/2014

View Document

05/11/145 November 2014 SECOND FILING WITH MUD 04/04/13 FOR FORM AR01

View Document

05/11/145 November 2014 SECOND FILING WITH MUD 04/04/14 FOR FORM AR01

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 04/04/12 FOR FORM AR01

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS LISA ROCHELLE FEIFER

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRITTA HARPER / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED ANTHONY PATRICK HALLIGAN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU, UNITED KINGDOM

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINSTRATION SERVICES LIMITED

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED BRITTA HARPER

View Document

11/04/1111 April 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/118 April 2011 COMPANY NAME CHANGED SNAKECOVE LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

04/04/114 April 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