- Company Overview for ORCHID HOLDCO 1 LIMITED (10565140)
- Filing history for ORCHID HOLDCO 1 LIMITED (10565140)
- People for ORCHID HOLDCO 1 LIMITED (10565140)
- Charges for ORCHID HOLDCO 1 LIMITED (10565140)
- Insolvency for ORCHID HOLDCO 1 LIMITED (10565140)
- More for ORCHID HOLDCO 1 LIMITED (10565140)
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) |
---|---|---|---|
03 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2024 | TM01 | Termination of appointment of Marcello Gabriele Arturo Stroppa as a director on 26 June 2024 | |
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
01 Mar 2023 | AD01 | Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 March 2023 | |
01 Mar 2023 | LIQ01 | Declaration of solvency | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2023 | MR04 | Satisfaction of charge 105651400001 in full | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
14 Nov 2022 | CERTNM |
Company name changed optilan holdco 1 LIMITED\certificate issued on 14/11/22
|
|
14 Nov 2022 | CONNOT | Change of name notice | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Mr Martin Somerville on 18 December 2021 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2021 | TM01 | Termination of appointment of William John Bayliss as a director on 8 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Adrian John Bannister as a director on 8 August 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | SH08 | Change of share class name or designation | |
04 Mar 2021 | MA | Memorandum and Articles of Association | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
24 Feb 2021 | AP01 | Appointment of Mr Adrian John Bannister as a director on 23 December 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Timothy John Gray as a director on 31 December 2020 |