- Company Overview for ORBIS CORPORATION LIMITED (07226162)
- Filing history for ORBIS CORPORATION LIMITED (07226162)
- People for ORBIS CORPORATION LIMITED (07226162)
- Charges for ORBIS CORPORATION LIMITED (07226162)
- Insolvency for ORBIS CORPORATION LIMITED (07226162)
- More for ORBIS CORPORATION LIMITED (07226162)
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) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
27 Oct 2021 | LIQ02 | Statement of affairs | |
27 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | AD01 | Registered office address changed from C/O Temples 43-44 Houndsditch London EC3A 7DB England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 October 2021 | |
05 Jul 2021 | REC2 | Receiver's abstract of receipts and payments to 29 June 2021 | |
05 Jul 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Jul 2020 | MR01 | Registration of charge 072261620007, created on 1 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
17 Apr 2020 | RM01 | Appointment of receiver or manager | |
22 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Jan 2018 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Nilesh Patel as a person with significant control on 6 April 2016 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | AD01 | Registered office address changed from 60 Fleet Street London EC4Y 1JU to C/O Temples 43-44 Houndsditch London EC3A 7DB on 6 July 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|