ORCA EXPLORATION UK SERVICES LIMITED
Company number 07479919
- Company Overview for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- Filing history for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- People for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- More for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
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 |