- Company Overview for ORBIS REVENUE ASSURANCE LIMITED (08770228)
- Filing history for ORBIS REVENUE ASSURANCE LIMITED (08770228)
- People for ORBIS REVENUE ASSURANCE LIMITED (08770228)
- Charges for ORBIS REVENUE ASSURANCE LIMITED (08770228)
- Registers for ORBIS REVENUE ASSURANCE LIMITED (08770228)
- More for ORBIS REVENUE ASSURANCE LIMITED (08770228)
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) |
---|---|---|---|
13 Oct 2016 | AP01 | Appointment of Denis Dinsmore as a director on 27 September 2016 | |
13 Oct 2016 | AP01 | Appointment of Robert John Ott as a director on 27 September 2016 | |
12 Oct 2016 | MR01 | Registration of charge 087702280001, created on 5 October 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AD03 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
10 Jul 2015 | AA01 | Current accounting period shortened from 30 November 2014 to 31 May 2014 | |
11 Feb 2015 | AD03 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
11 Feb 2015 | AD02 | Register inspection address has been changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
15 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
28 Jul 2014 | AD02 | Register inspection address has been changed to West One 114 Wellington Street Leeds LS1 1BA | |
23 Jul 2014 | AP01 | Appointment of Mr Brian Cuttler as a director on 22 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Victoria Robertson as a director on 22 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr David Johnson as a director on 22 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6-10 Whitfield Street London W1T 2RE on 23 July 2014 | |
11 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-11
|