|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2022
|
16 Dec 2022
Application to strike the company off the register
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 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 23 February 2022
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 27 July 2021 with updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Orthios Group (Holdings) Limited as a person with significant control on 29 January 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Adrian Paul Boodt as a director on 18 April 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Termination of appointment of Edmund Francis Stuart Everson as a director on 27 February 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Appointment of Mr Steven Hedley Haswell as a director on 26 February 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of Orthios Group (Holdings) Limited as a person with significant control on 28 July 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Resolutions
|
|
|
28 Jul 2016
|
28 Jul 2016
Incorporation
|