ORPINGTON BUILD LTD

Company Documents

DateDescription
28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-01-21

View Document

21/01/2521 January 2025 Statement of affairs

View Document

14/01/2514 January 2025 Termination of appointment of Georgia Rose Powell as a director on 2024-12-15

View Document

14/01/2514 January 2025 Termination of appointment of Chloe Jade Powell as a director on 2024-12-15

View Document

14/01/2514 January 2025 Termination of appointment of Chelsey Lou Powell as a director on 2024-12-15

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

21/11/1921 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 HILDA VALE CLOSE FARNBOROUGH BR6 7AH ENGLAND

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110051090003

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110051090002

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110051090001

View Document

10/10/1710 October 2017 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