ORTHIOS DISTRIBUTION LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from 29th Floor 40 Bank Street Bank Street London E14 5NR England to The Stables Building Little Heath Road Littleton Chester CH3 7DW on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 29th Floor 40 Bank Street Bank Street London E14 5NR on 2023-07-05

View Document

28/06/2328 June 2023 Termination of appointment of Steven Hedley Haswell as a director on 2023-06-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE United Kingdom to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 2022-02-23

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096062280003

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORTHIOS (ANGLESEY) TECHNOLOGIES LIMITED

View Document

23/05/1923 May 2019 CESSATION OF ORTHIOS GROUP (HOLDINGS) LIMITED AS A PSC

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 ADOPT ARTICLES 22/03/2019

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096062280002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096062280001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEVEN HEDLEY HASWELL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND EVERSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1627 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR EDMUND FRANCIS STUART EVERSON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS POOLEY

View Document

23/05/1523 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company