ORBIT INTERIORS LIMITED

Suite 2 Atlantic Business Centre Suite 2 Atlantic Business Centre, Chingford, E4 7ES, London, England
StatusDISSOLVED
Company No.09754403
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 24 days

SUMMARY

ORBIT INTERIORS LIMITED is an dissolved private limited company with number 09754403. It was incorporated 8 years, 9 months, 5 days ago, on 28 August 2015 and it was dissolved 2 years, 11 months, 24 days ago, on 08 June 2021. The company address is Suite 2 Atlantic Business Centre Suite 2 Atlantic Business Centre, Chingford, E4 7ES, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-13

Psc name: Mr Asif Patel

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asif Patel

Change date: 2020-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Address

Type: AD01

New address: Suite 2 Atlantic Business Centre 1 the Green Chingford London E4 7ES

Change date: 2020-04-13

Old address: 249 Chingford Mount Road Chingford London E4 8LP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Holywell House , Wellington Passage Wanstead London E11 2AL United Kingdom

Change date: 2019-03-01

New address: 249 Chingford Mount Road Chingford London E4 8LP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

New address: Holywell House , Wellington Passage Wanstead London E11 2AL

Old address: 80 Nightingale Lane Wanstead London E11 2EZ United Kingdom

Change date: 2016-01-22

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATUL SHAH LIMITED

31 SCARCROFT HILL,NORTH YORKSHIRE,YO24 1DF

Number:04542044
Status:ACTIVE
Category:Private Limited Company

BOSCO XAVIER LTD

ROSE VIEW LOWER LINK,ANDOVER,SP11 6DB

Number:10515700
Status:ACTIVE
Category:Private Limited Company

HALSTONE MOBILE PHONES LTD

UNIT 4 BROCK WAY,NEWCASTLE UNDER LYME,ST5 6AZ

Number:03132150
Status:ACTIVE
Category:Private Limited Company

LEA YEAT LIMITED

27-28 EASTCASTLE STREET,,W1W 8DH

Number:02789576
Status:ACTIVE
Category:Private Limited Company

NEWPORT ARCH LIMITED

50 BAILGATE,LINCOLN,LN1 7AP

Number:02157964
Status:ACTIVE
Category:Private Limited Company

STOICA ADE LTD

61 DELL CRESCENT,NORTHAMPTON,NN3 8SG

Number:11460619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source