- Company Overview for ORTHIMO LIMITED (07319120)
- Filing history for ORTHIMO LIMITED (07319120)
- People for ORTHIMO LIMITED (07319120)
- Insolvency for ORTHIMO LIMITED (07319120)
- More for ORTHIMO LIMITED (07319120)
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
|
|
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
|
|
26 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
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
|
|
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
|
|
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 |