- Company Overview for ORBICHEM LIMITED (03234045)
- Filing history for ORBICHEM LIMITED (03234045)
- People for ORBICHEM LIMITED (03234045)
- Registers for ORBICHEM LIMITED (03234045)
- More for ORBICHEM LIMITED (03234045)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
06 May 2022 | PSC05 | Change of details for Tecnon Orbichem Ltd as a person with significant control on 1 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to Wilderness End Beacon Road Crowborough TN6 1AZ on 5 May 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed from 3rd Floor, 1 Ashley Road Ashley Road Altrincham WA14 2DT England to Wilderness End Beacon Road Crowborough TN6 1AZ | |
12 Apr 2022 | AD01 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 12 April 2022 | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
18 Aug 2020 | AD02 | Register inspection address has been changed from Unit N Calico House Clove Hitch Quay London SW11 3TN England to 3rd Floor, 1 Ashley Road Ashley Road Altrincham WA14 2DT | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
07 Aug 2020 | AD03 | Register(s) moved to registered inspection location Unit N Calico House Clove Hitch Quay London SW11 3TN | |
08 Apr 2020 | TM02 | Termination of appointment of Catherine Marie Bridget Cahill-Smith as a secretary on 1 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Jordan Lynch Welu as a director on 1 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Charles William Fryer as a director on 1 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Robert David Tabors as a director on 1 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Peter Jeffrey Stewart as a director on 1 April 2020 | |
22 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jul 2018 | AD02 | Register inspection address has been changed to Unit N Calico House Clove Hitch Quay London SW11 3TN | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates |