Advanced company searchLink opens in new window

ORTHO TRADE LIMITED

Company number 07450057

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Dec 2015 AAMD Amended total exemption small company accounts made up to 30 November 2013
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
24 Nov 2015 AP01 Appointment of Ms Mary Kate Alexander as a director on 22 August 2014
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jun 2014 AP01 Appointment of Mr Allan Dennis Cooper as a director
11 Jun 2014 TM01 Termination of appointment of James Ackroyd-Cooper as a director
03 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
19 Nov 2013 AAMD Amended accounts made up to 30 November 2012
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Mar 2013 AAMD Amended accounts made up to 30 November 2011
30 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for James Philip Godfrey Ackroyd-Cooper on 5 October 2012
05 Oct 2012 AP01 Appointment of James Philip Godfrey Ackroyd-Cooper as a director
05 Oct 2012 TM01 Termination of appointment of Emily Ackroyd-Cooper as a director
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Feb 2012 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012
30 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
24 Nov 2010 NEWINC Incorporation