Advanced company searchLink opens in new window

ORTHOGEM LIMITED

Company number 04059454

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2020 600 Appointment of a voluntary liquidator
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-21
07 Sep 2020 LIQ02 Statement of affairs
02 Sep 2020 AD01 Registered office address changed from C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 September 2020
17 Aug 2020 MA Memorandum and Articles of Association
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-property rights 26/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2020 PSC02 Notification of Pegamento Limited as a person with significant control on 23 January 2020
24 Jan 2020 AP01 Appointment of Miss Joanna Mary Potts as a director on 23 January 2020
24 Jan 2020 AD01 Registered office address changed from C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Richard William Thomas as a director on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Thomas Buckland as a director on 23 January 2020
22 Jan 2020 TM02 Termination of appointment of Kenilworth Trading Limited as a secretary on 22 January 2020
22 Jan 2020 PSC07 Cessation of New Wave Ventures Llp as a person with significant control on 27 March 2017
12 Nov 2019 TM01 Termination of appointment of Redmed Consulting Limited as a director on 6 November 2019
12 Nov 2019 AP01 Appointment of Mr Richard William Thomas as a director on 6 November 2019
20 Sep 2019 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 18 September 2019
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 TM01 Termination of appointment of Steven Mark Lane as a director on 21 February 2019
10 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 18,422.164