- Company Overview for ORRICK, HERRINGTON & SUTCLIFFE LIMITED (04621521)
- Filing history for ORRICK, HERRINGTON & SUTCLIFFE LIMITED (04621521)
- People for ORRICK, HERRINGTON & SUTCLIFFE LIMITED (04621521)
- Charges for ORRICK, HERRINGTON & SUTCLIFFE LIMITED (04621521)
- More for ORRICK, HERRINGTON & SUTCLIFFE LIMITED (04621521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Mar 2011 | TM01 | Termination of appointment of Martin Bartlam as a director | |
07 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2010 | TM02 | Termination of appointment of Maria Whistance as a secretary | |
14 Jan 2010 | AP04 | Appointment of Ohs Secretaries Limited as a secretary | |
13 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 10 December 2009 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Aug 2009 | 288a | Director appointed alexander janes | |
03 Apr 2009 | 288a | Secretary appointed mrs maria whistance |