ORTUS FIRE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08341604 |
Category | Private Limited Company |
Incorporated | 27 Dec 2012 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 4 days |
SUMMARY
ORTUS FIRE ENGINEERING LIMITED is an dissolved private limited company with number 08341604. It was incorporated 11 years, 5 months, 7 days ago, on 27 December 2012 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 1 The Woodlands, Orpington, BR6 6HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Oldham
Notification date: 2016-07-01
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Shaun David Oldham
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Old address: 21 Hilden Avenue Hildenborough Tonbridge Kent TN11 9BY
New address: 1 the Woodlands Orpington BR6 6HL
Change date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Shaun David Oldham
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Lisa Cheeseman
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
New address: 21 Hilden Avenue Hildenborough Tonbridge Kent TN11 9BY
Change date: 2014-11-04
Old address: 1 Rowden Rd Beckenham Bromley Kent BR3 4NA
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Old address: 397 Bedonwell Road Abbey Wood London Greater London SE2 0SE
Change date: 2013-12-20
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oldham
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Cheeseman
Documents
Some Companies
FRESHFORD SHOP STREET,WOODBRIDGE,IP13 7HX
Number: | 10677317 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BESFORD GROVE,BIRMINGHAM,B90 4YU
Number: | 10907973 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISE HOUSE,BANGOR,BT20 4SP
Number: | NI649865 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLD ESHER ROAD,WALTON-ON-THAMES,KT12 4LE
Number: | 04193383 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SANDOWN ROAD,CHRISTCHURCH,BH23 3HG
Number: | 10684236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KICK ASS RESTAURANT CO LIMITED
30 CAEN STREET,BRAUNTON,EX33 1AA
Number: | 07847219 |
Status: | ACTIVE |
Category: | Private Limited Company |