OROLVAXIUZ LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11 |
| 10/05/2410 May 2024 | Cessation of Amy Owen as a person with significant control on 2024-04-16 |
| 09/05/249 May 2024 | Termination of appointment of Amy Owen as a director on 2024-04-16 |
| 09/05/249 May 2024 | Appointment of Mrs Rosalyn Agana as a director on 2024-04-16 |
| 08/05/248 May 2024 | Notification of Rosalyn Agana as a person with significant control on 2024-04-16 |
| 13/03/2413 March 2024 | Registered office address changed from 55 Dale Road Rawmarsh Rotherham S60 5AJ United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-13 |
| 01/03/241 March 2024 | Incorporation |
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