Advanced company searchLink opens in new window

ORTHOSIE LIMITED

Company number 06835105

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
18 Feb 2019 TM01 Termination of appointment of Andrew Ross Wearmouth Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Linda Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Robert Alexander Dyke as a director on 21 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
05 Sep 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 5 September 2018
04 Apr 2018 AP01 Appointment of Linda Forsyth as a director on 19 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 TM01 Termination of appointment of Nigel John Forsyth as a director on 8 September 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 CERTNM Company name changed lynx motors (international) LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
29 Oct 2014 CONNOT Change of name notice
29 Oct 2014 CERTNM Company name changed lynx motors international LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
29 Oct 2014 CONNOT Change of name notice
14 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-25
14 Oct 2014 CONNOT Change of name notice