- Company Overview for ORB PEOPLE LIMITED (11419917)
- Filing history for ORB PEOPLE LIMITED (11419917)
- People for ORB PEOPLE LIMITED (11419917)
- Charges for ORB PEOPLE LIMITED (11419917)
- Insolvency for ORB PEOPLE LIMITED (11419917)
- More for ORB PEOPLE LIMITED (11419917)
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) |
---|---|---|---|
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2024 | |
20 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2023 | |
29 Sep 2022 | LIQ02 | Statement of affairs | |
27 Sep 2022 | AD01 | Registered office address changed from 121 7th Floor Queens Gate Suffolk Street Birmingham B1 1LX England to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 September 2022 | |
26 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Dec 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | MR04 | Satisfaction of charge 114199170001 in full | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from 119 Holloway Head Birmingham West Midlands B1 1QP United Kingdom to 121 7th Floor Queens Gate Suffolk Street Birmingham B1 1LX on 6 February 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
11 Jul 2018 | MR01 | Registration of charge 114199170001, created on 11 July 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|