- Company Overview for ORTHOTIC COMPOSITES LIMITED (07367244)
- Filing history for ORTHOTIC COMPOSITES LIMITED (07367244)
- People for ORTHOTIC COMPOSITES LIMITED (07367244)
- More for ORTHOTIC COMPOSITES LIMITED (07367244)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | TM01 | Termination of appointment of Rick Riley as a director on 31 December 2019 | |
25 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2020 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
24 Nov 2017 | PSC07 | Cessation of Tim Cooney as a person with significant control on 14 October 2016 | |
23 Nov 2017 | PSC01 | Notification of Delphine Hanton as a person with significant control on 14 October 2016 | |
23 Nov 2017 | CH03 | Secretary's details changed for Mr Timothy Brendan Cooney on 23 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Timothy Brendan Cooney on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Office 2, Tyrell Trading Estate Tyrrell Road East Dulwich London SE22 9NA England to 23 Mercia Court Highwood Close East Dulwich London SE22 8NN on 9 November 2017 | |
15 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 December 2017 | |
10 Nov 2016 | AP01 | Appointment of Mr Thierry Arduin as a director on 14 October 2016 | |
10 Nov 2016 | AP01 | Appointment of Madame Delphine Hanton as a director on 14 October 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Rick Riley as a director on 14 October 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE to Office 2, Tyrell Trading Estate Tyrrell Road East Dulwich London SE22 9NA on 9 November 2016 | |
04 Nov 2016 | AA01 | Current accounting period shortened from 30 September 2017 to 31 December 2016 |