Advanced company searchLink opens in new window

ORVIDIS LIMITED

Company number 11296921

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
07 Jul 2021 TM01 Termination of appointment of James Svenson as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Mr Remigijus Vaitkus as a director on 30 June 2021
17 Jun 2021 AA Micro company accounts made up to 30 April 2021
13 Jun 2021 AD01 Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 342 Brownhill Road London SE6 1AY on 13 June 2021
13 Jun 2021 TM02 Termination of appointment of Vladimir Pristoupa as a secretary on 29 May 2021
13 Jun 2021 AP01 Appointment of Mr James Svenson as a director on 29 May 2021
13 Jun 2021 TM01 Termination of appointment of Vladimir Pristoupa as a director on 29 May 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 AP01 Appointment of Mr Vladimir Pristoupa as a director on 15 May 2020
27 May 2020 TM01 Termination of appointment of Michael Karl Geiger as a director on 15 May 2020
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 AP03 Appointment of Mr Vladimir Pristoupa as a secretary on 29 April 2019
29 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to 24 Wellington Gardens London SE7 7PH on 21 March 2019
21 Mar 2019 TM02 Termination of appointment of Coddan Administrator Ltd as a secretary on 21 March 2019
06 Apr 2018 AP04 Appointment of Coddan Administrator Ltd as a secretary on 6 April 2018
06 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1,000