Advanced company searchLink opens in new window

ORTAN LIMITED

Company number 09242622

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Nov 2018 TM01 Termination of appointment of Roy Frank Croft as a director on 31 October 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2018 SH02 Statement of capital on 5 April 2018
  • GBP 2.00
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
05 Apr 2018 PSC07 Cessation of Roy Frank Croft as a person with significant control on 29 March 2018
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 110,472
10 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 110,472
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 110,472
17 Dec 2014 AP01 Appointment of Mrs Beverley Jayne Croft as a director on 15 December 2014
17 Dec 2014 AP01 Appointment of Mr Ashley Paul Croft as a director on 15 December 2014
17 Dec 2014 AP01 Appointment of Mrs Jean Isabelle Croft as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Mark Damion Roach as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Malcolm David Roach as a director on 15 December 2014
17 Dec 2014 AP01 Appointment of Mr Roy Frank Croft as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Maria Pilar Navarro Tudela as a director on 15 December 2014
30 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-30
  • GBP 2