- Company Overview for SITEX ORBIS PROTECTION LIMITED (09868727)
- Filing history for SITEX ORBIS PROTECTION LIMITED (09868727)
- People for SITEX ORBIS PROTECTION LIMITED (09868727)
- More for SITEX ORBIS PROTECTION LIMITED (09868727)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2022 | DS01 | Application to strike the company off the register | |
11 Nov 2022 | AD01 | Registered office address changed from 41 Oakley Close Grays RM20 4AN England to 39 Cambridge Way Haverhill CB9 9HN on 11 November 2022 | |
11 Nov 2022 | PSC07 | Cessation of Lauren Deani as a person with significant control on 1 November 2022 | |
11 Nov 2022 | PSC01 | Notification of Richard Towns as a person with significant control on 1 November 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Lauren Deani as a director on 1 November 2022 | |
11 Nov 2022 | AP01 | Appointment of Mr Richard Towns as a director on 1 November 2022 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
27 Mar 2021 | PSC01 | Notification of Lauren Deani as a person with significant control on 1 February 2021 | |
21 Mar 2021 | TM01 | Termination of appointment of Kelly Deani as a director on 1 March 2021 | |
21 Mar 2021 | PSC07 | Cessation of Kelly Deani as a person with significant control on 1 March 2021 | |
21 Mar 2021 | AP01 | Appointment of Miss Lauren Deani as a director on 1 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Michelle Louise Mcclenaghan as a director on 1 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Michelle Louise Mcclenaghan as a person with significant control on 1 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Miss Kelly Deani as a director on 25 January 2019 | |
06 Feb 2019 | PSC01 | Notification of Kelly Deani as a person with significant control on 25 January 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from The Firs Poole Street Great Yeldham Halstead CO9 4HJ United Kingdom to 41 Oakley Close Grays RM20 4AN on 6 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates |