NR ORION LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory appointment liquidator. 2024-02-20 View Report
Address. Change date: 2024-02-14. Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom. New address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT. 2024-02-14 View Report
Insolvency. Liquidation compulsory winding up order. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Gazette. Gazette filings brought up to date. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2022-02-17 View Report
Persons with significant control. Psc name: Bhavik Jayendrakumar Shah. Cessation date: 2021-10-29. 2022-02-17 View Report
Persons with significant control. Psc name: Jaspreet Singh Nyotta. Cessation date: 2021-10-29. 2022-02-17 View Report
Persons with significant control. Cessation date: 2021-10-29. Psc name: Dhaval Mistry. 2022-02-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-02-03 View Report
Officers. Officer name: Norton 2 Ltd. Appointment date: 2021-10-29. 2022-01-18 View Report
Officers. Appointment date: 2021-10-29. Officer name: Norton 1 Ltd. 2022-01-18 View Report
Gazette. Gazette notice compulsory. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-08-06 View Report
Address. New address: Gable House 239 Regents Park Road London N3 3LF. Old address: C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England. Change date: 2021-06-09. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2020-11-29 View Report
Mortgage. Charge number: OC4005770009. 2020-09-04 View Report
Officers. Change date: 2020-07-13. Officer name: Nr Hercules Llp. 2020-08-17 View Report
Officers. Change date: 2020-07-13. Officer name: Nr Centaurus Llp. 2020-08-17 View Report
Address. Change date: 2020-08-17. Old address: 5th Floor, 14 Brook's Mews, Mayfair London W1K 4DG England. New address: C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG. 2020-08-17 View Report
Mortgage. Charge number: OC4005770010. Charge creation date: 2020-08-03. 2020-08-04 View Report
Address. Change date: 2020-05-14. Old address: Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom. New address: 5th Floor, 14 Brookæs Mews, Mayfair London W1K 4DG. 2020-05-14 View Report
Mortgage. Charge number: OC4005770003. 2020-04-03 View Report
Mortgage. Charge number: OC4005770004. 2020-04-03 View Report
Mortgage. Charge number: OC4005770006. 2020-04-03 View Report
Mortgage. Charge number: OC4005770005. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2020-01-04 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Change date: 2018-11-20. Officer name: Nr Hercules Llp. 2019-11-08 View Report
Mortgage. Charge number: OC4005770008. 2019-06-24 View Report
Mortgage. Charge number: OC4005770007. 2019-06-24 View Report
Officers. Officer name: Vital Accounting Ltd. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Wentbridge Investments Ltd. 2019-04-08 View Report
Officers. Officer name: Manjulaben Lalji Varsani. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Lalji Ravji Varsani. 2019-04-08 View Report
Officers. Officer name: Harshil Lalji Varsani. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Binal Lalji Varsani. 2019-04-08 View Report
Officers. Officer name: Valley Homes Limited. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Tju Ltd. 2019-04-08 View Report
Officers. Officer name: Sunjoss Investments Limited. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Simply Nests Holdings Ltd. 2019-04-08 View Report
Officers. Officer name: Shivsus Investments Ltd. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Tejul Gulabchand Shah. 2019-04-08 View Report
Officers. Officer name: Tejal Navinchandra Shah. Termination date: 2018-11-20. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Sushila Jayantilal Shah. 2019-04-08 View Report
Officers. Termination date: 2018-11-20. Officer name: Shaileen Lalji Shah. 2019-04-08 View Report
Officers. Officer name: Nirali Tejal Shah. Termination date: 2018-11-20. 2019-04-08 View Report