- Company Overview for ORB FINANCIAL SERVICES LIMITED (06367377)
- Filing history for ORB FINANCIAL SERVICES LIMITED (06367377)
- People for ORB FINANCIAL SERVICES LIMITED (06367377)
- More for ORB FINANCIAL SERVICES LIMITED (06367377)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | SH19 |
Statement of capital on 5 January 2021
|
|
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | SH20 | Statement by Directors | |
01 Dec 2020 | CAP-SS | Solvency Statement dated 19/11/20 | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Mr Nick Burns as a director on 30 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Geraint Williams as a director on 31 July 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | PSC05 | Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
19 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 11/09/2016 | |
30 Nov 2016 | AP01 | Appointment of Ms Leslie Arman Lemenager as a director on 23 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Timothy Neil Johnson as a director on 25 November 2016 | |
29 Nov 2016 | CS01 |
Confirmation statement made on 11 September 2016 with updates
|
|
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
12 Aug 2016 | AD01 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to The Walbrook Building 25 Walbrook London EC4N 8AW on 12 August 2016 |