ORBIT I.T SOLUTION LIMITED
Status | DISSOLVED |
Company No. | 08200582 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 8 days |
SUMMARY
ORBIT I.T SOLUTION LIMITED is an dissolved private limited company with number 08200582. It was incorporated 11 years, 9 months, 1 day ago, on 04 September 2012 and it was dissolved 4 years, 4 months, 8 days ago, on 28 January 2020. The company address is 1st Floor Wellesley House 1st Floor Wellesley House, Ilford, IG1 4NH, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeem Naseer
Termination date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-10-01
Officer name: Mr Nadeem Naseer
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-10
Old address: 1 Dunedin Road Ilford Essex IG1 4LW England
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: 58 Hertford Road Ilford Essex IG2 7HE
Change date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeem Naseer
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeem Naseer
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nadeem Naseer
Change date: 2012-10-29
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-29
Officer name: Mr Muhammad Faisal
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Appoint person director company with name
Date: 07 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nadeem Naseer
Documents
Some Companies
2 MARINE PARK MANAGEMENT LIMITED
160 BARREL WELL HILL,CHESTER,CH3 5BR
Number: | 03309641 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALVES ENGINEERING CONSULTANTS LIMITED
5 BAYNTON ROAD,WOKING,GU22 8JT
Number: | 11966319 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHESHAM RISE,NORTHAMPTON,NN3 8PX
Number: | 11267359 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. JAMES COURT,NORWICH,NR3 1RU
Number: | 11697705 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012377 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KYNETEC WESTON COURT,NEWBURY,RG20 8JE
Number: | 09794281 |
Status: | ACTIVE |
Category: | Private Limited Company |