Advanced company searchLink opens in new window

UK ORTHOTICS LTD

Company number 07890678

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2020 DS01 Application to strike the company off the register
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 CERTNM Company name changed julian 61 LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
26 Sep 2013 CERTNM Company name changed jinxnet LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
21 Aug 2013 AP03 Appointment of Mr Julian Roylance as a secretary
21 Aug 2013 AP01 Appointment of Mr Julian Mark Roylance as a director
21 Aug 2013 TM01 Termination of appointment of Richard O'driscoll as a director
21 Aug 2013 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 21 August 2013
31 Dec 2012 AA Accounts for a dormant company made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
22 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted