Advanced company searchLink opens in new window

ORB FINANCIAL SERVICES LIMITED

Company number 06367377

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 SH19 Statement of capital on 5 January 2021
  • GBP 0.1
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 19/04/2017
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1,020.00
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