Advanced company searchLink opens in new window

ORBITVIEW LIMITED

Company number 03390325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
01 Aug 2015 MR01 Registration of charge 033903250009, created on 29 July 2015
31 Jul 2015 MR01 Registration of charge 033903250008, created on 13 July 2015
29 Jul 2015 MR01 Registration of charge 033903250007, created on 13 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Jul 2015 MR04 Satisfaction of charge 4 in full
21 Jul 2015 MR04 Satisfaction of charge 3 in full
21 Jul 2015 MR04 Satisfaction of charge 6 in full
21 Jul 2015 MR04 Satisfaction of charge 2 in full
21 Jul 2015 MR04 Satisfaction of charge 5 in full
05 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
06 May 2015 AA Total exemption full accounts made up to 30 June 2014
07 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
06 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
05 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
14 Mar 2012 OCRESCIND Order of court to rescind winding up
13 Mar 2012 AD01 Registered office address changed from 256 High Street Croydon Surrey CR0 1NF on 13 March 2012
27 Feb 2012 COCOMP Order of court to wind up
13 Sep 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
13 Sep 2011 TM02 Termination of appointment of Raj Sood as a secretary
13 Sep 2011 CH01 Director's details changed for Usha Sood on 22 July 2011