Advanced company searchLink opens in new window

ORCHID CONSULTANCY LIMITED

Company number 10060077

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2018 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 31 May 2018
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
23 May 2018 LIQ02 Statement of affairs
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 PSC01 Notification of Nick John Gustav Crowther as a person with significant control on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Nick Jo# Crowther as a director on 20 February 2018
20 Feb 2018 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 20 February 2018
20 Feb 2018 PSC07 Cessation of Pramod Kumar Patha as a person with significant control on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Pramod Kumar Patha as a director on 20 February 2018
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 AP01 Appointment of Mr Pramod Kumar Patha as a director on 6 May 2016
20 May 2016 TM01 Termination of appointment of Dipen Hasmukhbai Patel as a director on 6 May 2016
28 Apr 2016 AP04 Appointment of Wincham Accountants Limited as a secretary on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from 164 Argyle Avenue Whitton Hounslow TW3 2LS England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 22 April 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 TM01 Termination of appointment of Pramod Patha as a director on 30 March 2016
13 Apr 2016 AP01 Appointment of Mr Dipen Hasmukhbai Patel as a director on 30 March 2016
13 Apr 2016 AD01 Registered office address changed from 8 Cliveden House 19-22 Victoria Villas Richmond TW9 2JX United Kingdom to 164 Argyle Avenue Whitton Hounslow TW3 2LS on 13 April 2016
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 1