Advanced company searchLink opens in new window

ORBIT ENERGY LIMITED

Company number 09933313

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
02 Apr 2024 CS01 Confirmation statement made on 3 December 2022 with no updates
02 Apr 2024 CS01 Confirmation statement made on 3 December 2021 with no updates
28 Mar 2024 AD01 Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to 20 C/O Andersen Llp 20 Gracechurch Street London EC3V 0AG on 28 March 2024
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 AM25 Notice of a court order ending Administration
05 Jul 2023 AM10 Administrator's progress report
28 Dec 2022 AM10 Administrator's progress report
29 Sep 2022 AM19 Notice of extension of period of Administration
29 Jun 2022 AM10 Administrator's progress report
12 Apr 2022 AM07 Result of meeting of creditors
24 Jan 2022 AM03 Statement of administrator's proposal
17 Jan 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Dec 2021 AD01 Registered office address changed from St Dunstans House 201 Borough High Street London SE1 1JA England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 10 December 2021
10 Dec 2021 AM01 Appointment of an administrator
25 Oct 2021 MR04 Satisfaction of charge 099333130002 in full
01 Oct 2021 TM01 Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021
23 Sep 2021 AA Full accounts made up to 31 December 2020
12 May 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 7
14 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
22 Oct 2020 TM01 Termination of appointment of Timothy Bracken Szakacs as a director on 9 October 2020
22 Oct 2020 TM01 Termination of appointment of Tom Gilpin as a director on 9 October 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 6