Advanced company searchLink opens in new window

ORBACH & CHAMBERS SERVICES LIMITED

Company number 04788282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2021 PSC05 Change of details for Crossrail Bidco Limited as a person with significant control on 21 October 2021
22 Oct 2021 AA Micro company accounts made up to 30 April 2021
22 Oct 2021 AA Micro company accounts made up to 30 April 2020
22 Oct 2021 AA Micro company accounts made up to 30 April 2019
21 Oct 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 Oct 2021 AD01 Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
23 Apr 2020 MR04 Satisfaction of charge 047882820001 in full
02 Mar 2020 TM01 Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020
14 Feb 2020 CH01 Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020
14 Feb 2020 CH01 Director's details changed for Mr Thomas Lemay Green on 24 January 2020
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
07 Nov 2019 TM01 Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019
12 Jul 2019 AP01 Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019
12 Jul 2019 TM01 Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
08 Mar 2019 AP01 Appointment of Alistair Stephen Youngman as a director on 7 March 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 MR01 Registration of charge 047882820001, created on 16 January 2019
01 Aug 2018 AP01 Appointment of Paul Grayston as a director on 12 July 2018
01 Aug 2018 AP01 Appointment of Mr Thomas Lemay Green as a director on 12 July 2018