- Company Overview for ORCHID9 LIMITED (05882461)
- Filing history for ORCHID9 LIMITED (05882461)
- People for ORCHID9 LIMITED (05882461)
- Charges for ORCHID9 LIMITED (05882461)
- Insolvency for ORCHID9 LIMITED (05882461)
- More for ORCHID9 LIMITED (05882461)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2018 | |
27 Jul 2017 | AD01 | Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery S58 Pring Gardens Manchester M2 1EW on 27 July 2017 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 May 2017 | MR04 | Satisfaction of charge 4 in full | |
10 May 2017 | MR04 | Satisfaction of charge 2 in full | |
10 May 2017 | MR04 | Satisfaction of charge 1 in full | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
23 Sep 2016 | CH04 | Secretary's details changed for Outsauce Accounting Limited on 23 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 May 2016 | AD01 | Registered office address changed from Cheltenham House Clarence Street Cheltenham GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 18 May 2016 | |
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Steven Michael Hartley as a director on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Miles Spencer Lloyd as a director on 31 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Hugh Matthew Fell as a director on 31 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
20 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Feb 2014 | MR01 | Registration of charge 058824610005 | |
11 Feb 2014 | MR01 | Registration of charge 058824610006 | |
24 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 |