Advanced company searchLink opens in new window

ORTHIMO LIMITED

Company number 07319120

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)
30 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2017 AD01 Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 10 October 2017
29 Sep 2017 LIQ02 Statement of affairs
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-28
07 Aug 2017 AD01 Registered office address changed from 2 Brooklands Place 2 Brooklands Place Brooklands Road Sale, Manchester Cheshire M33 3SD to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 7 August 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 533,392
26 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 533,392
13 May 2015 AA Accounts for a small company made up to 31 December 2014
02 Dec 2014 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to 2 Brooklands Place 2 Brooklands Place Brooklands Road Sale, Manchester Cheshire M33 3SD on 2 December 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 533,392
07 Jun 2013 AA Accounts for a small company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
10 May 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 533,392
19 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
02 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
15 Aug 2011 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary
11 May 2011 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 May 2011
04 May 2011 TM01 Termination of appointment of Andrew Stuart as a director
04 May 2011 AP01 Appointment of Mr Luc Fernand Vangerven as a director