- Company Overview for ORTHO TRADE LIMITED (07450057)
- Filing history for ORTHO TRADE LIMITED (07450057)
- People for ORTHO TRADE LIMITED (07450057)
- More for ORTHO TRADE LIMITED (07450057)
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
|
|
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
|
|
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
|
|
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 |