ORBITSOUND LIMITED

09339931
1 VINCENT SQUARE LONDON UNITED KINGDOM SW1P 2PN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 accounts Annual Accounts 14 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2019 officers Termination of appointment of secretary (Nazmah Akhtar) 1 Buy now
09 Sep 2019 officers Termination of appointment of director (John King Cheung Lee) 1 Buy now
18 Apr 2019 officers Termination of appointment of director (Daniel John Fletcher) 1 Buy now
04 Apr 2019 accounts Annual Accounts 15 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of director (Harry Urquhart-Hay) 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Richard Williams) 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 14 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Harry Urquhart-Hay) 2 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2016 resolution Resolution 26 Buy now
01 Nov 2016 accounts Annual Accounts 6 Buy now
19 Oct 2016 capital Return of Allotment of shares 3 Buy now
19 Oct 2016 officers Appointment of secretary (Nazmah Akhtar) 2 Buy now
19 Oct 2016 officers Appointment of director (Mr Richard Williams) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Daniel John Fletcher) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr John King Cheung Lee) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Harry Urquhart-Hay) 2 Buy now
11 Apr 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2015 change-of-name Change Of Name Notice 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2014 officers Appointment of secretary (Mr John Roden Plimmer) 2 Buy now
08 Dec 2014 officers Termination of appointment of secretary (Gateley Incorporations Limited) 1 Buy now
08 Dec 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
08 Dec 2014 officers Termination of appointment of secretary (Gateley Incorporations Limited) 1 Buy now
08 Dec 2014 officers Termination of appointment of director (Michael James Ward) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr John Roden Plimmer) 2 Buy now
08 Dec 2014 officers Appointment of director (Mr Christopher John Barratt) 2 Buy now
03 Dec 2014 incorporation Incorporation Company 9 Buy now