Advanced company searchLink opens in new window

ORBIS GREEN ENERGY LIMITED

Company number 08713567

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)