Advanced company searchLink opens in new window

ORTEQ LIMITED

Company number 05613051

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)
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
  • GBP 36,723.49
22 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 36,723.49
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