Advanced company searchLink opens in new window

ORBICHEM LIMITED

Company number 03234045

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)
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