- Company Overview for ORBIS GREEN ENERGY LIMITED (08713567)
- Filing history for ORBIS GREEN ENERGY LIMITED (08713567)
- People for ORBIS GREEN ENERGY LIMITED (08713567)
- More for ORBIS GREEN ENERGY LIMITED (08713567)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
19 Jul 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Wolfgang Peter Hornig as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Wolfgang Peter Horning on 24 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Richard Charles Couldrey as a director on 13 July 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AR01 |
Annual return made up to 20 April 2015
Statement of capital on 2015-04-30
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AD01 | Registered office address changed from Crusader House 145-157 St. John Street 3Rd Floor Co David Peters London EC1V 4PY to Finance House 20-21 Aviation Way Southend Essex SS2 6UN on 23 February 2015 | |
29 Jul 2014 | AD01 | Registered office address changed from Crusader House 145-147 St. John Street London EC1V 4PY to Crusader House 145-157 St. John Street 3Rd Floor Co David Peters London EC1V 4PY on 29 July 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 33 Thorpedene Avenue Hockley Essex SS5 6JA on 28 April 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 21 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | TM01 | Termination of appointment of Marc Lee as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Wolfgang Peter Horning as a director | |
01 Oct 2013 | NEWINC |
Incorporation
|