Advanced company searchLink opens in new window

ORION SUPPORT SERVICES LIMITED

Company number 06814159

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 AM23 Notice of move from Administration to Dissolution
15 Apr 2019 AM10 Administrator's progress report
11 Jan 2019 AM06 Notice of deemed approval of proposals
24 Dec 2018 AM07 Result of meeting of creditors
10 Dec 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Nov 2018 AM03 Statement of administrator's proposal
09 Oct 2018 AD01 Registered office address changed from , Orion House Cody Dock, South Crescent, London, E16 4TL, England to Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex IG6 3TU on 9 October 2018
04 Oct 2018 AM01 Appointment of an administrator
06 Sep 2018 TM01 Termination of appointment of Amber Louise Woolmington as a director on 4 September 2018
06 Aug 2018 MR01 Registration of charge 068141590009, created on 6 August 2018
15 Jun 2018 AP01 Appointment of Miss Amber Louise Woolmington as a director on 15 June 2018
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 MR04 Satisfaction of charge 2 in full
10 May 2018 MR04 Satisfaction of charge 3 in full
09 May 2018 MR04 Satisfaction of charge 068141590004 in full
09 May 2018 MR04 Satisfaction of charge 068141590005 in full
09 May 2018 MR04 Satisfaction of charge 068141590007 in full
09 Mar 2018 MR01 Registration of charge 068141590008, created on 8 March 2018
07 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
07 Mar 2018 PSC04 Change of details for Mr John Mark Stride as a person with significant control on 20 July 2017
07 Mar 2018 PSC01 Notification of Jason Epstein as a person with significant control on 20 July 2017
07 Mar 2018 PSC07 Cessation of Foresight Fund Managers Limited as a person with significant control on 20 July 2017
30 Jan 2018 TM01 Termination of appointment of Dean Butt as a director on 30 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017