ORIOLUS PRODUCTIONS LIMITED

07493339
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2017 accounts Amended Accounts 17 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
13 Jul 2016 officers Termination of appointment of director (John Leonard Boyton) 1 Buy now
28 Jun 2016 accounts Annual Accounts 9 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
07 Jan 2015 insolvency Solvency Statement dated 24/12/14 2 Buy now
07 Jan 2015 resolution Resolution 1 Buy now
29 Dec 2014 change-of-name Reregistration Public To Private Company 1 Buy now
29 Dec 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Dec 2014 incorporation Re Registration Memorandum Articles 27 Buy now
29 Dec 2014 resolution Resolution 1 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
10 Oct 2013 accounts Annual Accounts 18 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Fergus Haycock) 1 Buy now
16 Apr 2013 officers Appointment of director (Harry John Charles Eastwood) 2 Buy now
15 Feb 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 officers Termination of appointment of director (James Reeve) 1 Buy now
17 Dec 2012 officers Appointment of director (Fergus Kingsley Haycock) 2 Buy now
25 Sep 2012 accounts Annual Accounts 18 Buy now
17 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 resolution Resolution 21 Buy now
18 Aug 2011 accounts Annual Accounts 17 Buy now
11 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Jun 2011 capital Return of Allotment of shares 3 Buy now
14 Jun 2011 capital Return of Allotment of shares 3 Buy now
19 May 2011 capital Return of Allotment of shares 3 Buy now
21 Apr 2011 address Move Registers To Sail Company 1 Buy now
21 Apr 2011 address Change Sail Address Company 1 Buy now
20 Apr 2011 capital Return of Allotment of shares 3 Buy now
02 Feb 2011 incorporation Commence business and borrow 1 Buy now
02 Feb 2011 reregistration Application Trading Certificate 3 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2011 incorporation Incorporation Company 29 Buy now