- Company Overview for ORIONPORT LIMITED (03007403)
- Filing history for ORIONPORT LIMITED (03007403)
- People for ORIONPORT LIMITED (03007403)
- Insolvency for ORIONPORT LIMITED (03007403)
- More for ORIONPORT LIMITED (03007403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | WU07 | Progress report in a winding up by the court | |
26 Oct 2023 | WU07 | Progress report in a winding up by the court | |
26 Sep 2022 | WU07 | Progress report in a winding up by the court | |
24 Sep 2021 | WU07 | Progress report in a winding up by the court | |
24 Nov 2020 | WU07 | Progress report in a winding up by the court | |
21 Nov 2019 | WU07 | Progress report in a winding up by the court | |
20 Nov 2019 | AD01 | Registered office address changed from Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 20 November 2019 | |
15 Nov 2018 | WU07 | Progress report in a winding up by the court | |
18 Oct 2018 | WU07 | Progress report in a winding up by the court | |
23 Oct 2017 | WU07 | Progress report in a winding up by the court | |
21 Nov 2016 | AD01 | Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016 | |
28 Oct 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2016 | |
13 Oct 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015 | |
20 Oct 2014 | LIQ MISC | Insolvency:liquidators' progress report 19/09/13 - 18/09/14 | |
30 Oct 2013 | LIQ MISC | Insolvency:annual progress report | |
19 Oct 2012 | AD01 | Registered office address changed from 23 Godwins Close Atworth Melksham Wiltshire SN12 8LD on 19 October 2012 | |
18 Oct 2012 | 4.31 | Appointment of a liquidator | |
17 Jul 2012 | COCOMP | Order of court to wind up | |
30 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mark Pieterse on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Tessa Denise Pieterse on 16 February 2010 |