- Company Overview for ORBITAL BLOODSTOCK LIMITED (08209244)
- Filing history for ORBITAL BLOODSTOCK LIMITED (08209244)
- People for ORBITAL BLOODSTOCK LIMITED (08209244)
- More for ORBITAL BLOODSTOCK LIMITED (08209244)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2014 | DS01 | Application to strike the company off the register | |
21 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
16 Oct 2012 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 September 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 11 September 2012 | |
16 Oct 2012 | AP01 | Appointment of Charles Michael Oakshott as a director on 11 September 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 16 October 2012 | |
19 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
19 Sep 2012 | SH08 | Change of share class name or designation | |
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | NEWINC |
Incorporation
|