- Company Overview for ORTHOSIE LIMITED (06835105)
- Filing history for ORTHOSIE LIMITED (06835105)
- People for ORTHOSIE LIMITED (06835105)
- More for ORTHOSIE LIMITED (06835105)
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) |
---|---|---|---|
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 28 August 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of Anthony Gott as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AP01 | Appointment of Kate Charlotte Honeybone as a director | |
08 Nov 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
07 Nov 2011 | AP01 | Appointment of Robert Alexander Dyke as a director | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 2 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Andrew Ross Wearmouth Forsyth on 3 March 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Nigel John Forsyth on 3 March 2010 | |
01 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2009 | 88(2) | Ad 11/03/09\gbp si 390@1=390\gbp ic 1/391\ | |
01 Apr 2009 | 288a | Director appointed nigel john forsyth | |
01 Apr 2009 | 288a | Director appointed anthony gott | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from suite 3 20 garden walk london EC2A 3EU | |
31 Mar 2009 | CERTNM | Company name changed pardinus LIMITED\certificate issued on 01/04/09 |