Advanced company searchLink opens in new window

SITEX ORBIS PROTECTION LIMITED

Company number 09868727

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)
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