Advanced company searchLink opens in new window

ORRICK, HERRINGTON & SUTCLIFFE LIMITED

Company number 04621521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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