- Company Overview for ORCHIDSTATE LIMITED (03263960)
- Filing history for ORCHIDSTATE LIMITED (03263960)
- People for ORCHIDSTATE LIMITED (03263960)
- Charges for ORCHIDSTATE LIMITED (03263960)
- Insolvency for ORCHIDSTATE LIMITED (03263960)
- More for ORCHIDSTATE LIMITED (03263960)
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) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
02 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2015 | |
17 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | AD01 | Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY on 3 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Mar 2010 | TM02 | Termination of appointment of Stein Richards Limited as a secretary | |
12 Jan 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
12 Jan 2010 | CH04 | Secretary's details changed for Stein Richards Limited on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Luciano Giacopini on 12 January 2010 |