SITEX ORBIS PROTECTION LIMITED: Filings
Overview
| Company Name | SITEX ORBIS PROTECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09868727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SITEX ORBIS PROTECTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 41 Oakley Close Grays RM20 4AN England to 39 Cambridge Way Haverhill CB9 9HN on Nov 11, 2022 | 1 pages | AD01 | ||
Cessation of Lauren Deani as a person with significant control on Nov 01, 2022 | 1 pages | PSC07 | ||
Notification of Richard Towns as a person with significant control on Nov 01, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Lauren Deani as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Towns as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Notification of Lauren Deani as a person with significant control on Feb 01, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Kelly Deani as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Cessation of Kelly Deani as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Appointment of Miss Lauren Deani as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Termination of appointment of Michelle Louise Mcclenaghan as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Cessation of Michelle Louise Mcclenaghan as a person with significant control on Feb 01, 2019 | 1 pages | PSC07 | ||
Appointment of Miss Kelly Deani as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Notification of Kelly Deani as a person with significant control on Jan 25, 2019 | 2 pages | PSC01 | ||
Registered office address changed from The Firs Poole Street Great Yeldham Halstead CO9 4HJ United Kingdom to 41 Oakley Close Grays RM20 4AN on Feb 06, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0