Advanced company searchLink opens in new window

ORBIT LABS LTD

Company number 12302023

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)
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
  • GBP 11.5605
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 11.2484
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-06
  • GBP 10