Advanced company searchLink opens in new window

ORBITRON LIMITED

Company number 05818124

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
19 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
25 Aug 2016 SH20 Statement by Directors
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 1.00
25 Aug 2016 CAP-SS Solvency Statement dated 23/08/16
25 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 23/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
15 May 2015 AP03 Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015
15 May 2015 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015
15 May 2015 TM02 Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015
17 Mar 2015 TM01 Termination of appointment of Christopher James Savage as a director on 10 March 2015
22 Jan 2015 AP01 Appointment of Mr Michael Jon Gordon as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Christopher James Mcdonald as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
15 Dec 2014 MISC Section 519 ca 2006
23 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 MR01 Registration of charge 058181240003