Advanced company searchLink opens in new window

ORBIS CORPORATION LIMITED

Company number 07226162

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
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
  • GBP 1