- Company Overview for ORCHID8 LIMITED (05135919)
- Filing history for ORCHID8 LIMITED (05135919)
- People for ORCHID8 LIMITED (05135919)
- Charges for ORCHID8 LIMITED (05135919)
- Insolvency for ORCHID8 LIMITED (05135919)
- More for ORCHID8 LIMITED (05135919)
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) |
---|---|---|---|
12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2020 | |
12 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2018 | |
01 Aug 2017 | AD01 | Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2017 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 May 2017 | MR04 | Satisfaction of charge 4 in full | |
10 May 2017 | MR04 | Satisfaction of charge 6 in full | |
10 May 2017 | MR04 | Satisfaction of charge 3 in full | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Sep 2016 | CH04 | Secretary's details changed for Outsauce Accounting Limited on 23 September 2016 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
17 May 2016 | AD01 | Registered office address changed from Cheltenham House, Fourth Floor Clarence Street Cheltenham Gloucestershire GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 17 May 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Miles Spencer Lloyd as a director on 31 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Hugh Matthew Fell as a director on 31 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
20 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
05 Jun 2014 | AP01 | Appointment of Mr Steven Michael Hartley as a director | |
11 Feb 2014 | MR01 | Registration of charge 051359190008 | |
11 Feb 2014 | MR01 | Registration of charge 051359190009 |