SITEX ORBIS PROTECTION LIMITED

39 Cambridge Way, Haverhill, CB9 9HN, England
StatusDISSOLVED
Company No.09868727
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 1 day

SUMMARY

SITEX ORBIS PROTECTION LIMITED is an dissolved private limited company with number 09868727. It was incorporated 8 years, 6 months, 3 days ago, on 12 November 2015 and it was dissolved 1 year, 3 months, 1 day ago, on 14 February 2023. The company address is 39 Cambridge Way, Haverhill, CB9 9HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: 41 Oakley Close Grays RM20 4AN England

New address: 39 Cambridge Way Haverhill CB9 9HN

Change date: 2022-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Deani

Cessation date: 2022-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Towns

Notification date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Deani

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Towns

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Lauren Deani

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Kelly Deani

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Deani

Cessation date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Miss Lauren Deani

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Mcclenaghan

Termination date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Michelle Louise Mcclenaghan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Deani

Appointment date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Deani

Notification date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: The Firs Poole Street Great Yeldham Halstead CO9 4HJ United Kingdom

New address: 41 Oakley Close Grays RM20 4AN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENDER NEWLSON ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11365851
Status:ACTIVE
Category:Private Limited Company

GABRIEL JOB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10927369
Status:ACTIVE
Category:Private Limited Company

IMOSTAR LP

2 SUITE 44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL029923
Status:ACTIVE
Category:Limited Partnership

LIVE IN HOPE LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:09591258
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELD HOLDINGS LIMITED

C/O BANKSIDE PATTERSON LIMITED CATWICK LANE,DRIFFIELD,YO25 8RW

Number:03920935
Status:ACTIVE
Category:Private Limited Company

SS PRIVATE LTD

18 BRYNYCABANAU ROAD,WREXHAM,LL13 7BS

Number:11648362
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