- Company Overview for TOTAL ORTHOPAEDICS LTD (06215050)
- Filing history for TOTAL ORTHOPAEDICS LTD (06215050)
- People for TOTAL ORTHOPAEDICS LTD (06215050)
- More for TOTAL ORTHOPAEDICS LTD (06215050)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2018 | DS01 | Application to strike the company off the register | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 Apr 2016 | CH03 | Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
08 Feb 2013 | TM01 | Termination of appointment of Edward Davis as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr. Matthew Peter Revell on 14 September 2012 |