ORCHIDSOFT LIMITED
Status | DISSOLVED |
Company No. | 11343166 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 5 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
Some Companies
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 |
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 |