Advanced company searchLink opens in new window

ORBITAL TECHNOLOGIES I.P. LIMITED

Company number 07297180

Filter by category

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 TM01 Termination of appointment of Charles Darroch as a director on 11 June 2013
11 Jun 2013 TM01 Termination of appointment of Alistair Darroch as a director on 11 June 2013
08 Mar 2013 AD01 Registered office address changed from The Grafton 114-116 Grafton Street Hull East Riding of Yourkshire HU5 2NP on 8 March 2013
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Alistair Darroch as a director
14 Jun 2011 TM01 Termination of appointment of Richard Bilton as a director
09 Sep 2010 AP01 Appointment of Richard Bilton as a director
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
19 Jul 2010 TM01 Termination of appointment of Robert Hickford as a director
19 Jul 2010 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 19 July 2010
19 Jul 2010 AP01 Appointment of Charles Darroch as a director
28 Jun 2010 NEWINC Incorporation