- Company Overview for ORTEQ LIMITED (05613051)
- Filing history for ORTEQ LIMITED (05613051)
- People for ORTEQ LIMITED (05613051)
- Charges for ORTEQ LIMITED (05613051)
- Insolvency for ORTEQ LIMITED (05613051)
- More for ORTEQ LIMITED (05613051)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | AM23 | Notice of move from Administration to Dissolution | |
04 Oct 2017 | AM10 | Administrator's progress report | |
25 Sep 2017 | TM02 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 15 September 2017 | |
31 May 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
08 May 2017 | F2.18 | Notice of deemed approval of proposals | |
12 Apr 2017 | 2.17B | Statement of administrator's proposal | |
05 Apr 2017 | MR01 | Registration of charge 056130510002, created on 29 March 2017 | |
10 Mar 2017 | 2.12B | Appointment of an administrator | |
08 Mar 2017 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Shard 32 London Bridge Street London SE1 9SG on 8 March 2017 | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
07 Jan 2016 | TM01 | Termination of appointment of Howard Jason Miller as a director on 6 January 2016 | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Richard P Lyman on 12 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | TM01 | Termination of appointment of Dianne Blanco as a director on 28 February 2015 | |
17 Mar 2015 | AP04 | Appointment of Wilton Corporate Services Limited as a secretary on 11 December 2014 | |
06 Feb 2015 | AP01 | Appointment of Brian Anthony Fitzgerald as a director on 18 November 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER to 26 Grosvenor Street London W1K 4QW on 6 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 November 2014. List of shareholders has changed
Statement of capital on 2014-12-05
|
|
06 Nov 2014 | AP01 | Appointment of Mr Howard Jason Miller as a director on 2 October 2014 | |
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Jun 2014 | TM01 | Termination of appointment of Shaun Claydon as a director |