Advanced company searchLink opens in new window

ORMONDE EUROPE LIMITED

Company number 10902343

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)
31 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Sep 2023 AD01 Registered office address changed from Berkeley Square House Berkeley Square 2nd Floor London W1J 6BD England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 23 September 2023
23 Sep 2023 LIQ01 Declaration of solvency
23 Sep 2023 600 Appointment of a voluntary liquidator
23 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-06
22 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
22 Aug 2023 PSC05 Change of details for Ormonde Partners Ltd as a person with significant control on 15 December 2020
22 Aug 2023 CH01 Director's details changed for Mr Christopher Scott Winn on 22 August 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,919,988
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,769,988
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 1,691,025
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 1,628,684
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 1,540,453
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1,503,053
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 1,287,025
09 Sep 2022 CH01 Director's details changed for Mr Christopher Scott Winn on 1 September 2022
06 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Mr Christopher Scott Winn on 22 August 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 877,025
16 Jun 2022 AD01 Registered office address changed from 7 Portland Mews London W1F 8JQ England to Berkeley Square House Berkeley Square 2nd Floor London W1J 6BD on 16 June 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020