ORTHOPAEDIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved following liquidation |
10/10/2310 October 2023 | Final Gazette dissolved following liquidation |
10/07/2310 July 2023 | Return of final meeting in a members' voluntary winding up |
11/05/2311 May 2023 | Director's details changed for Mr Harbhajan Singh Plaha on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2023-05-11 |
01/12/221 December 2022 | Appointment of a voluntary liquidator |
01/12/221 December 2022 | Registered office address changed from 5 Brayford Square London E1 0SG England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-12-01 |
01/12/221 December 2022 | Declaration of solvency |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
16/05/2216 May 2022 | Director's details changed for Mr Harbhajan Singh Plaha on 2022-05-16 |
16/05/2216 May 2022 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to 5 Brayford Square London E1 0SG on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2022-05-16 |
25/11/2125 November 2021 | Director's details changed for Mr Harbhajan Singh Plaha on 2021-11-23 |
25/11/2125 November 2021 | Change of details for Mr Harbhajan Singh Plaha as a person with significant control on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH PLAHA / 21/05/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBHAJAN SINGH PLAHA |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | 23/06/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
19/08/1419 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/01/1219 January 2012 | 25/06/11 STATEMENT OF CAPITAL GBP 300 |
18/01/1218 January 2012 | 25/06/11 STATEMENT OF CAPITAL GBP 300 |
04/07/114 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY |
08/04/108 April 2010 | APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LTD |
08/04/108 April 2010 | CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0914 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/07/0721 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
03/08/063 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED |
25/11/0425 November 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | SECRETARY RESIGNED |
30/09/0330 September 2003 | DIRECTOR RESIGNED |
30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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