Advanced company searchLink opens in new window

ORDERED TECHNOLOGIES LTD

Company number 11663529

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
10 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
28 Feb 2024 PSC04 Change of details for Mr Edward Thomas Bunton as a person with significant control on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr George Clarke as a person with significant control on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Edward Thomas Bunton on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr George Clarke on 28 February 2024
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Mar 2022 CH01 Director's details changed for Mr Edward Thomas Bunton on 10 March 2022
17 Mar 2022 PSC04 Change of details for Mr Edward Thomas Bunton as a person with significant control on 10 March 2022
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 143.793
16 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 PSC04 Change of details for Mr George Clarke as a person with significant control on 1 September 2021
16 Nov 2021 CH01 Director's details changed for Mr George Clarke on 1 September 2021
16 Nov 2021 CH01 Director's details changed for Mr Edward Thomas Bunton on 1 November 2021
16 Nov 2021 PSC04 Change of details for Mr Edward Thomas Bunton as a person with significant control on 1 November 2021
15 Oct 2021 SH02 Sub-division of shares on 4 October 2021
15 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 04/10/2021
22 Jul 2021 AA Micro company accounts made up to 30 November 2020