ORBITAL HOUSE INVESTMENTS LIMITED: Filings
Overview
| Company Name | ORBITAL HOUSE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385073 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ORBITAL HOUSE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC3850730005 in full | 4 pages | MR04 | ||
Satisfaction of charge SC3850730007 in full | 4 pages | MR04 | ||
Satisfaction of charge SC3850730006 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge SC3850730004 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Arthur Leggate as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Apr 06, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC3850730006, created on Dec 23, 2019 | 16 pages | MR01 | ||
Registration of charge SC3850730007, created on Dec 30, 2019 | 9 pages | MR01 | ||
Registration of charge SC3850730005, created on Dec 23, 2019 | 16 pages | MR01 | ||
Change of details for Mr Mark Robert John Tyndall as a person with significant control on Oct 08, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Peter James Arthur Leggate on Oct 08, 2019 | 2 pages | CH01 | ||
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