- Company Overview for ORTHOGEM LIMITED (04059454)
- Filing history for ORTHOGEM LIMITED (04059454)
- People for ORTHOGEM LIMITED (04059454)
- Insolvency for ORTHOGEM LIMITED (04059454)
- More for ORTHOGEM LIMITED (04059454)
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) |
---|---|---|---|
13 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | LIQ02 | Statement of affairs | |
02 Sep 2020 | AD01 | Registered office address changed from C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 September 2020 | |
17 Aug 2020 | MA | Memorandum and Articles of Association | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | PSC02 | Notification of Pegamento Limited as a person with significant control on 23 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Miss Joanna Mary Potts as a director on 23 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY on 24 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Richard William Thomas as a director on 23 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Thomas Buckland as a director on 23 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Kenilworth Trading Limited as a secretary on 22 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of New Wave Ventures Llp as a person with significant control on 27 March 2017 | |
12 Nov 2019 | TM01 | Termination of appointment of Redmed Consulting Limited as a director on 6 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Richard William Thomas as a director on 6 November 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Clare Gillian Twemlow as a director on 18 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | TM01 | Termination of appointment of Steven Mark Lane as a director on 21 February 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
15 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|