Advanced company searchLink opens in new window

ORPHEUS INTERNET SERVICES LTD

Company number 05359727

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jan 2011 AD01 Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ on 17 January 2011
15 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Richard Andrew Brown on 15 February 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jul 2009 288b Appointment terminated director hitomi houghton
17 Jul 2009 288a Director and secretary appointed richard andrew brown
12 Mar 2009 288b Appointment terminated director and secretary paul vigay
12 Mar 2009 288c Director's change of particulars / hitomi houghton / 28/10/2005