- Company Overview for ORION TRUSTEE LIMITED (06935541)
- Filing history for ORION TRUSTEE LIMITED (06935541)
- People for ORION TRUSTEE LIMITED (06935541)
- More for ORION TRUSTEE LIMITED (06935541)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
08 Oct 2018 | CH01 | Director's details changed for Mr Paul Anthony Keenan on 25 September 2018 | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Deidre Ann Ford on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016 | |
22 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
22 Sep 2016 | AP04 | Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
27 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Paul Anthony Keenan as a director on 5 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mrs Sarah Jane Vickery as a director on 5 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Deidre Ann Ford as a director on 5 May 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Philip Stephen Riley as a director on 5 May 2016 | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | AD01 | Registered office address changed from 9 Brindley Place 4 Oozells Square Birmingham B1 2DJ to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 7 July 2016 | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |