Advanced company searchLink opens in new window

ORCA EXPLORATION UK SERVICES LIMITED

Company number 07479919

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)
11 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
15 Jan 2025 DS01 Application to strike the company off the register
22 Mar 2024 PSC07 Cessation of Orca Energy Group Inc. as a person with significant control on 22 March 2024
22 Mar 2024 PSC02 Notification of Vistra Trust Company (Jersey) Limited (as Trustee) as a person with significant control on 22 March 2024
21 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Apr 2022 AD01 Registered office address changed from Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS United Kingdom to Office 1.9, Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Mainline Station London SW1V 1JT on 28 April 2022
14 Jan 2022 PSC05 Change of details for Orca Exploration Group Inc. as a person with significant control on 10 August 2020
13 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Jul 2021 AD01 Registered office address changed from Office 153 90 Long Acre Covent Garden London WC2E 9RA England to Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS on 16 July 2021
14 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 TM01 Termination of appointment of Nigel Andrew Friend as a director on 16 September 2020
17 Jun 2020 AP01 Appointment of Mr Nigel Andrew Friend as a director on 10 June 2020
14 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
28 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 AD01 Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW to Office 153 90 Long Acre Covent Garden London WC2E 9RA on 25 July 2019
15 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
07 Nov 2017 AP01 Appointment of Mr Paul Antony Le Marquand as a director on 1 November 2017