- Company Overview for ORCA BOOK SERVICES LIMITED (03840677)
- Filing history for ORCA BOOK SERVICES LIMITED (03840677)
- People for ORCA BOOK SERVICES LIMITED (03840677)
- Charges for ORCA BOOK SERVICES LIMITED (03840677)
- Insolvency for ORCA BOOK SERVICES LIMITED (03840677)
- More for ORCA BOOK SERVICES LIMITED (03840677)
| 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) |
|---|---|---|---|
| 28 Aug 2025 | AM10 | Administrator's progress report | |
| 14 Jul 2025 | AM19 | Notice of extension of period of Administration | |
| 17 Mar 2025 | AM10 | Administrator's progress report | |
| 19 Oct 2024 | AM06 | Notice of deemed approval of proposals | |
| 23 Sep 2024 | AM03 | Statement of administrator's proposal | |
| 13 Aug 2024 | AD01 | Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 13 August 2024 | |
| 07 Aug 2024 | AM01 | Appointment of an administrator | |
| 23 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
| 29 Dec 2023 | AA | Full accounts made up to 30 December 2022 | |
| 13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
| 22 Dec 2022 | AA | Full accounts made up to 30 December 2021 | |
| 20 Dec 2022 | MR01 | Registration of charge 038406770003, created on 9 December 2022 | |
| 22 Oct 2022 | MR04 | Satisfaction of charge 2 in full | |
| 08 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
| 31 Jan 2022 | AA | Full accounts made up to 30 December 2020 | |
| 25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
| 25 Nov 2021 | MA | Memorandum and Articles of Association | |
| 08 Nov 2021 | TM01 | Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 | |
| 08 Nov 2021 | TM01 | Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 | |
| 28 Oct 2021 | AD01 | Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 | |
| 28 Oct 2021 | AP04 | Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 | |
| 21 Oct 2021 | AP01 | Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 | |
| 30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
| 26 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates |