Advanced company searchLink opens in new window

ORBITAL IMAGING LIMITED

Company number SC553135

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 TM02 Termination of appointment of James George Love as a secretary on 21 June 2021
28 Jun 2021 TM01 Termination of appointment of James George Love as a director on 21 June 2021
28 Jun 2021 PSC07 Cessation of James George Love as a person with significant control on 28 June 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 October 2019
  • GBP 100.00
25 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 PSC01 Notification of Moritz Brehme as a person with significant control on 30 November 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 AP01 Appointment of Mr Moritz Brehme as a director on 25 September 2018
08 Sep 2018 AD01 Registered office address changed from 58 Broomhill Avenue Aberdeen AB10 6JY Scotland to 3 Eastbank Brechin DD9 6AT on 8 September 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Timothy Crowther as a director on 7 March 2018
07 Mar 2018 PSC01 Notification of Timothy Crowther as a person with significant control on 7 March 2018
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates