Advanced company searchLink opens in new window

ORTHOCRUTCH LIMITED

Company number 05545499

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2013 AD01 Registered office address changed from 30 st James's Street London SW1A 1HB United Kingdom on 1 March 2013
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
21 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
10 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Nov 2011 AD01 Registered office address changed from Freeman & Partners 30 st James's Street London SW1A 1HB United Kingdom on 14 November 2011
22 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 5 January 2011
05 Jan 2011 TM02 Termination of appointment of Matrix Registrars Limited as a secretary
15 Dec 2010 CH01 Director's details changed for Adi Balogh on 8 December 2010
19 Oct 2010 CH01 Director's details changed for Adi Balogh on 19 October 2010
16 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Oct 2009 CH01 Director's details changed for Adi Balogh on 1 October 2009
25 Aug 2009 363a Return made up to 24/08/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / adi balogh / 27/07/2009 / HouseName/Number was: 13, now: grange; Street was: coolidge close, now: farm; Area was: headington, now: ; Post Town was: oxford, now: preston deanery; Region was: oxfordshire, now: northamptonshire; Post Code was: OX3 7NP, now: NN7 2DT
28 Jan 2009 AA Accounts made up to 31 March 2008
10 Sep 2008 363a Return made up to 24/08/08; full list of members
10 Sep 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: 1; Street was: one jermyn street, now: vine street; Post Code was: SW1Y 4UH, now: W1J 0AH
18 Aug 2008 287 Registered office changed on 18/08/2008 from one jermyn street london SW1Y 4UH
07 Aug 2008 288c Director's Change of Particulars / adi balogh / 07/08/2008 / HouseName/Number was: , now: 13; Street was: 44 shenley hill, now: coolidge close; Area was: , now: headington; Post Town was: radlett, now: oxford; Region was: hertfordshire, now: oxfordshire; Post Code was: WD7 7BD, now: OX3 7NP; Country was: , now: uk
22 Jan 2008 AA Accounts made up to 31 March 2007