- Company Overview for ORBIT ENERGY LIMITED (09933313)
- Filing history for ORBIT ENERGY LIMITED (09933313)
- People for ORBIT ENERGY LIMITED (09933313)
- Charges for ORBIT ENERGY LIMITED (09933313)
- Insolvency for ORBIT ENERGY LIMITED (09933313)
- More for ORBIT ENERGY LIMITED (09933313)
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) |
---|---|---|---|
23 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
25 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | CH01 | Director's details changed for Mr Timothy Bracken Szakacs on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Michael Stein on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Samuel Ritter on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Avraham Goldin on 15 May 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
17 Apr 2019 | AD01 | Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ England to St Dunstans House 201 Borough High Street London SE1 1JA on 17 April 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ United Kingdom to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF England to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
17 Dec 2018 | AP01 | Appointment of Mr Samuel Ritter as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Amram Schwab as a director on 17 December 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | RP04AP01 | Second filing for the appointment of Avraham Goldin as a director | |
23 Aug 2018 | AD01 | Registered office address changed from Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF on 23 August 2018 | |
15 Aug 2018 | RP04AP01 | Second filing for the appointment of Michael Stein as a director | |
22 Jun 2018 | MR01 | Registration of charge 099333130002, created on 8 June 2018 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
17 May 2018 | MR04 | Satisfaction of charge 099333130001 in full | |
16 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/01/2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Amram Schwab as a director on 13 February 2018 | |
05 Feb 2018 | MR01 | Registration of charge 099333130001, created on 2 February 2018 |