- Company Overview for ORCOGEN LIMITED (09812109)
- Filing history for ORCOGEN LIMITED (09812109)
- People for ORCOGEN LIMITED (09812109)
- Insolvency for ORCOGEN LIMITED (09812109)
- More for ORCOGEN LIMITED (09812109)
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) |
---|---|---|---|
23 Aug 2023 | AD01 | Registered office address changed from 7 Llantrisant Road Llantrisant Road Pontyclun CF72 9DP Wales to C/O Bailams &Co, Ty Antur Navigation Park Abercynon Rct CF45 4SN on 23 August 2023 | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
26 Aug 2022 | PSC07 | Cessation of Maria Jose Williams as a person with significant control on 7 June 2022 | |
26 Aug 2022 | PSC07 | Cessation of James Langworth as a person with significant control on 7 June 2022 | |
26 Aug 2022 | PSC01 | Notification of John Wesley Williams as a person with significant control on 7 June 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of James Howard Langworth as a director on 15 April 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
22 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Llantrisant Road Llantrisant Road Pontyclun CF72 9DP on 22 August 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | AP01 | Appointment of John Wesley Williams as a director on 1 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Maria Jose Williams as a director on 2 June 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mrs Maria Jose Williams as a director on 1 October 2016 |