- Company Overview for ORBYS TECHNOLOGIES LIMITED (08057159)
- Filing history for ORBYS TECHNOLOGIES LIMITED (08057159)
- People for ORBYS TECHNOLOGIES LIMITED (08057159)
- More for ORBYS TECHNOLOGIES LIMITED (08057159)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | DS01 | Application to strike the company off the register | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 May 2014 | AP02 | Appointment of Prebend Secretaries Limited as a director | |
20 May 2014 | AP02 | Appointment of Spc (East Anglia) Limited as a director | |
20 May 2014 | AP01 | Appointment of Mr Nicholas Poli as a director | |
20 May 2014 | AD01 | Registered office address changed from , Innovation Centre Warwick Technology Park, Warwick, Warwickshire, CV34 6UW, England on 20 May 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Rupert Symons as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
23 May 2013 | AD01 | Registered office address changed from , 29 Wood Street, Stratford-upon-Avon, Warwickshire, CV37 6JG, England on 23 May 2013 | |
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
03 May 2012 | NEWINC |
Incorporation
|