- Company Overview for ORBIT ENTERPRISE EDUCATION (SC523144)
- Filing history for ORBIT ENTERPRISE EDUCATION (SC523144)
- People for ORBIT ENTERPRISE EDUCATION (SC523144)
- Charges for ORBIT ENTERPRISE EDUCATION (SC523144)
- More for ORBIT ENTERPRISE EDUCATION (SC523144)
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 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 24 December 2022 | |
19 Jun 2023 | MR04 | Satisfaction of charge SC5231440001 in full | |
04 May 2023 | AD01 | Registered office address changed from Suite 2/3 48 West George Street Glasgow G2 1BP Scotland to 272 Bath Street 272 Bath Street Glasgow G2 4JR on 4 May 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
12 Feb 2021 | AD01 | Registered office address changed from Kirkstane House St. Vincent Street Glasgow G2 5JF Scotland to Suite 2/3 48 West George Street Glasgow G2 1BP on 12 February 2021 | |
26 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | TM01 | Termination of appointment of James Fleming as a director on 3 July 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 10th Floor, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland to Kirkstane House St. Vincent Street Glasgow G2 5JF on 11 June 2019 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Mar 2018 | MR01 | Registration of charge SC5231440001, created on 6 March 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr James Fleming as a director on 21 February 2018 |