- Company Overview for ORION SECURITY HOLDINGS LIMITED (04025596)
- Filing history for ORION SECURITY HOLDINGS LIMITED (04025596)
- People for ORION SECURITY HOLDINGS LIMITED (04025596)
- Charges for ORION SECURITY HOLDINGS LIMITED (04025596)
- More for ORION SECURITY HOLDINGS LIMITED (04025596)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
18 Dec 2018 | AP03 | Appointment of Mr Arthur John Ayres as a secretary on 11 October 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Mark Edward Cornford as a director on 11 October 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Ian Michael Earley as a secretary on 11 October 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Arthur John Ayres as a director on 11 October 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Stephen Charles Pedley as a director on 11 October 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Ian Michael Earley as a director on 11 October 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Shaun David Allison as a director on 11 October 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from The Mills Canal Street Derby DE1 2RJ to First Avenue Westfield Trading Estate Midsomer Norton Bath Somerset BA3 4BS on 30 November 2018 | |
23 Nov 2018 | PSC02 | Notification of Integrity Print Limited as a person with significant control on 11 October 2018 | |
23 Nov 2018 | PSC07 | Cessation of Ian Michael Earley as a person with significant control on 11 October 2018 | |
23 Nov 2018 | PSC07 | Cessation of Shaun David Allison as a person with significant control on 11 October 2018 | |
23 Nov 2018 | PSC07 | Cessation of Stephen Charles Pedley as a person with significant control on 11 October 2018 | |
23 Nov 2018 | PSC02 | Notification of Integrity Print Limited as a person with significant control on 21 November 2018 | |
15 Oct 2018 | MR01 | Registration of charge 040255960001, created on 11 October 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|