- Company Overview for ORBIT LABS LTD (12302023)
- Filing history for ORBIT LABS LTD (12302023)
- People for ORBIT LABS LTD (12302023)
- More for ORBIT LABS LTD (12302023)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2023 | DS01 | Application to strike the company off the register | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
15 Nov 2022 | PSC04 | Change of details for Mr Steven George Waterfall as a person with significant control on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Steven George Waterfall on 15 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Mr Steven George Waterfall as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Steven George Waterfall on 10 November 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2021 | AA01 | Current accounting period extended from 30 November 2020 to 30 April 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Steven George Waterfall on 1 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Steven George Waterfall as a person with significant control on 1 March 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Oliver Nicholas Waters on 11 December 2020 | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 April 2020
|
|
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | SH02 | Sub-division of shares on 3 April 2020 | |
18 Jun 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | AD01 | Registered office address changed from 75 Staten House Rillaton Walk Milton Keynes Buckinghamshire MK9 2BX United Kingdom to 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 5 May 2020 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|