Advanced company searchLink opens in new window

ORCHESTRA NETWORKS UK LIMITED

Company number 06445764

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
19 Aug 2020 AA Accounts for a small company made up to 31 December 2019
17 Aug 2020 AD02 Register inspection address has been changed from Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to Level 3 City Tower 40 Basinghall Street London EC2V 5DE
17 Aug 2020 AD02 Register inspection address has been changed to Level 3 City Tower 40 Basinghall Street London EC2V 5DE
14 Aug 2020 AD01 Registered office address changed from 110 Bishopsgate Floor 23 London EC2N 4AY England to Level 3 City Tower 40 Basinghall Street London EC2V 5DE on 14 August 2020
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
08 Nov 2019 AA Accounts for a small company made up to 31 December 2018
23 Jan 2019 TM01 Termination of appointment of Nicole Janson-Ebeling as a director on 21 January 2019
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Dec 2018 PSC01 Notification of Robert Smith as a person with significant control on 26 November 2018
10 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 10 December 2018
07 Dec 2018 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 110 Bishopsgate Floor 23 London EC2N 4AY on 7 December 2018
07 Dec 2018 AP03 Appointment of William Hughes as a secretary on 26 November 2018
07 Dec 2018 AP01 Appointment of Nicole Janson-Ebeling as a director on 26 November 2018
07 Dec 2018 AP01 Appointment of Alexander Kolar as a director on 26 November 2018
07 Dec 2018 AP01 Appointment of William Robert Hughes as a director on 26 November 2018
07 Dec 2018 TM01 Termination of appointment of Christophe Barriolade as a director on 26 November 2018
07 Dec 2018 TM02 Termination of appointment of Vincent Lajous as a secretary on 26 November 2018
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016