ORBYS TECHNOLOGIES LIMITED

08057159
PREBEND HOUSE 72 LONDON ROAD LEICESTER LE2 0QR

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
08 Jun 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
20 May 2014 officers Appointment of corporate director (Prebend Secretaries Limited) 3 Buy now
20 May 2014 officers Appointment of corporate director (Spc (East Anglia) Limited) 3 Buy now
20 May 2014 officers Appointment of director (Mr Nicholas Poli) 3 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Rupert Symons) 1 Buy now
19 Feb 2014 accounts Annual Accounts 6 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
08 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 capital Return of Allotment of shares 3 Buy now
03 May 2012 incorporation Incorporation Company 24 Buy now