Advanced company searchLink opens in new window

ORCHIDSTATE LIMITED

Company number 03263960

Filter by category

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)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
19 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
02 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
07 May 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
17 Feb 2014 4.20 Statement of affairs with form 4.19
17 Feb 2014 600 Appointment of a voluntary liquidator
17 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 AD01 Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY on 3 February 2014
13 Jan 2014 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
10 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 AA Total exemption small company accounts made up to 31 March 2008
16 Mar 2010 TM02 Termination of appointment of Stein Richards Limited as a secretary
12 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Luciano Giacopini on 12 January 2010
12 Jan 2010 CH04 Secretary's details changed for Stein Richards Limited on 12 January 2010