- Company Overview for ORBIT ENERGY LIMITED (09933313)
- Filing history for ORBIT ENERGY LIMITED (09933313)
- People for ORBIT ENERGY LIMITED (09933313)
- Charges for ORBIT ENERGY LIMITED (09933313)
- Insolvency for ORBIT ENERGY LIMITED (09933313)
- More for ORBIT ENERGY LIMITED (09933313)
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
|
|
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
|