ORCHIDSOFT LIMITED

Unit 1.6a, Generator Studios Unit 1.6a, Generator Studios, Newcastle Upon Tyne, NE1 2LA, United Kingdom
StatusDISSOLVED
Company No.11343166
CategoryPrivate Limited Company
Incorporated03 May 2018
Age5 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 1 day

SUMMARY

ORCHIDSOFT LIMITED is an dissolved private limited company with number 11343166. It was incorporated 5 years, 11 months, 29 days ago, on 03 May 2018 and it was dissolved 2 years, 5 months, 1 day ago, on 30 November 2021. The company address is Unit 1.6a, Generator Studios Unit 1.6a, Generator Studios, Newcastle Upon Tyne, NE1 2LA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orchidsoft Limited

Change date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Doggett

Termination date: 2021-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-05

Officer name: Mr Jake Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Armstrong

Appointment date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Doggett

Termination date: 2021-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113431660004

Charge creation date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Unit 1.6a, Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA

Old address: 4 Bankside the Watermark Gateshead NE11 9SY United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-19

Charge number: 113431660003

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Doggett

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Nick Doggett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Bearpark

Termination date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2018

Action Date: 11 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-11

Charge number: 113431660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2018

Action Date: 11 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113431660001

Charge creation date: 2018-06-11

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY ROSE LIMITED

76 KINGS ROAD,SURREY,KT12 2RB

Number:03161105
Status:ACTIVE
Category:Private Limited Company

EMMANUEL HARDY CARE SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11244447
Status:ACTIVE
Category:Private Limited Company

HAPPYLANDER LTD

117 WHITCHURCH GARDENS,EDGWARE,HA8 6PG

Number:07491464
Status:ACTIVE
Category:Private Limited Company

NATURAL FLOORS (NORTH WEST) LTD

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:06963183
Status:ACTIVE
Category:Private Limited Company

ROBBEN BUSINESS CONSULTANCY LIMITED

5 GRANVILLE CLOSE,SHILDON,DL4 1JW

Number:10879856
Status:ACTIVE
Category:Private Limited Company

SAUL PARKER DESIGN CONSULTANTS LTD

UNIT 4B KESTREL COURT,BURNLEY,BB11 5NA

Number:05221643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source