Advanced company searchLink opens in new window

ORREX MEDICAL TECHNOLOGIES LTD

Company number 08683626

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
29 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Oct 2016 TM01 Termination of appointment of David John Reed as a director on 29 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Nicol Rae Orr on 9 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Nicol Rae Orr on 9 October 2016
05 Oct 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Armadillo House 8 Parkway Avenue Sheffield S9 4WA on 5 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Sep 2016 AP01 Appointment of Mr David John Reed as a director on 20 September 2016
12 Aug 2016 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
09 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Aug 2016 AA Accounts for a dormant company made up to 30 September 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
20 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 20 March 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted