Advanced company searchLink opens in new window

ORM@NDY LIMITED

Company number 08400646

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
06 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Mr Timothy Ormandy on 4 October 2013
27 Feb 2014 AP01 Appointment of Mrs Heather Ormandy as a director
18 Oct 2013 AD01 Registered office address changed from the Foxes Furzefield Chase Dormans Park East Grinstead West Sussex RH19 2DR England on 18 October 2013
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 99
01 Mar 2013 TM01 Termination of appointment of Medb Selley as a director
01 Mar 2013 AP01 Appointment of Mr Timothy Ormandy as a director
13 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)