Ornament Tech Ltd was dissolved on 2021-06-29.
Ornament Tech was a private limited company that could have been found at Office 2 Crown House, Church Row, Pershore, WR10 1BH, UNITED KINGDOM. The company (incorporated on 2019-04-18) was run by 1 director.
Director Maricris D. who was appointed on 15 June 2019.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
As stated in the Companies House information, there was a name alteration on 2019-11-19 and their previous name was Grassytwinkle.
The last confirmation statement was sent on 2020-04-17.
Ornament Tech Ltd Address / Contact
Office Address
Office 2 Crown House
Office Address2
Church Row
Town
Pershore
Post code
WR10 1BH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11953703
Date of Incorporation
Thu, 18th Apr 2019
Date of Dissolution
Tue, 29th Jun 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Next confirmation statement due date
Sat, 1st May 2021
Last confirmation statement dated
Fri, 17th Apr 2020
Company staff
Maricris D.
Position: Director
Appointed: 15 June 2019
Joanne A.
Position: Director
Appointed: 18 April 2019
Resigned: 15 June 2019
People with significant control
Maricris D.
Notified on
30 September 2019
Nature of control:
75,01-100% shares
Joanne A.
Notified on
18 April 2019
Ceased on
30 September 2019
Nature of control:
75,01-100% shares
Company previous names
Grassytwinkle
November 19, 2019
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
gazette
Free Download
DS01
Application to strike the company off the register
filed on: 5th, April 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 17th April 2020
filed on: 2nd, June 2020
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Monday 30th September 2019
filed on: 14th, February 2020
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Monday 30th September 2019
filed on: 4th, February 2020
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 19th November 2019
filed on: 19th, November 2019
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AA01
Current accounting period shortened to Sunday 5th April 2020, originally was Thursday 30th April 2020.
filed on: 22nd, August 2019
accounts
Free Download
(1 page)
TM01
Director appointment termination date: Saturday 15th June 2019
filed on: 4th, July 2019
officers
Free Download
(1 page)
AP01
New director appointment on Saturday 15th June 2019.
filed on: 3rd, July 2019
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 18th, April 2019
incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 18th April 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.