Advanced company searchLink opens in new window

ORCHID7 LIMITED

Company number 07845893

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)
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
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
31 Jul 2017 AD01 Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 31 July 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
17 May 2017 TM01 Termination of appointment of Jeremy Peter Carr as a director on 17 May 2017
10 May 2017 MR04 Satisfaction of charge 1 in full
10 May 2017 MR04 Satisfaction of charge 3 in full
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Sep 2016 CH04 Secretary's details changed for Outsauce Accounting Limited on 23 September 2016
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2015
17 May 2016 AD01 Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 17 May 2016
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 299,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
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
12 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
02 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
12 Feb 2014 MEM/ARTS Memorandum and Articles of Association
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2014 MR01 Registration of charge 078458930004, created on 29 January 2014