Advanced company searchLink opens in new window

ORTHIOS CARBON SOLUTIONS LIMITED

Company number 10052715

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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 DS01 Application to strike the company off the register
25 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
25 Mar 2022 PSC05 Change of details for Orthios Group (Holdings) Limited as a person with significant control on 29 January 2021
23 Feb 2022 AD01 Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE United Kingdom to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 23 February 2022
25 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
13 Dec 2020 TM01 Termination of appointment of Lionel John Clarke as a director on 10 December 2020
07 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of Eddmund Francis Stuart Everson as a director on 23 February 2018
12 Mar 2018 AP01 Appointment of Mr Steven Hedley Haswell as a director on 23 February 2018
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
05 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1
26 Jul 2016 AP01 Appointment of Mr Eddmund Francis Stuart Everson as a director on 26 July 2016
26 Jul 2016 AP01 Appointment of Professor Lionel John Clarke as a director on 26 July 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-09
  • GBP 1