ORPINGTON BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Final Gazette dissolved following liquidation |
| 28/08/2528 August 2025 | Final Gazette dissolved following liquidation |
| 28/05/2528 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 21/01/2521 January 2025 | Appointment of a voluntary liquidator |
| 21/01/2521 January 2025 | Resolutions |
| 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 |
| 21/01/2521 January 2025 | Statement of affairs |
| 14/01/2514 January 2025 | Termination of appointment of Georgia Rose Powell as a director on 2024-12-15 |
| 14/01/2514 January 2025 | Termination of appointment of Chloe Jade Powell as a director on 2024-12-15 |
| 14/01/2514 January 2025 | Termination of appointment of Chelsey Lou Powell as a director on 2024-12-15 |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-09 with updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-10-09 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-10-09 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 21/11/1921 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/07/1910 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 HILDA VALE CLOSE FARNBOROUGH BR6 7AH ENGLAND |
| 20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110051090003 |
| 09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110051090002 |
| 05/01/185 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110051090001 |
| 10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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