Download leads from Nexok and grow your business. Find out more

Orient Eaterie Limited

Documents

Total Documents28
Total Pages132

Filing History

12 December 2020Voluntary strike-off action has been suspended
3 November 2020First Gazette notice for voluntary strike-off
26 October 2020Application to strike the company off the register
21 February 2020Confirmation statement made on 12 February 2020 with no updates
14 June 2019Total exemption full accounts made up to 28 February 2019
14 February 2019Confirmation statement made on 12 February 2019 with no updates
21 May 2018Total exemption full accounts made up to 28 February 2018
15 February 2018Confirmation statement made on 12 February 2018 with updates
13 July 2017Unaudited abridged accounts made up to 28 February 2017
13 July 2017Unaudited abridged accounts made up to 28 February 2017
14 February 2017Confirmation statement made on 12 February 2017 with updates
14 February 2017Confirmation statement made on 12 February 2017 with updates
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
4 February 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016
4 February 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016
4 February 2016Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016
4 February 2016Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016
2 February 2016Termination of appointment of Cosec Limited as a secretary on 2 February 2016
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
2 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
2 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016
2 February 2016Termination of appointment of Cosec Limited as a director on 2 February 2016
2 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016
2 February 2016Termination of appointment of Cosec Limited as a director on 2 February 2016
2 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016
2 February 2016Termination of appointment of Cosec Limited as a secretary on 2 February 2016
Sign up now to grow your client base. Plans & Pricing