ORCA SUBSEA LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09960408
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ORCA SUBSEA LIMITED is an active private limited company with number 09960408. It was incorporated 8 years, 4 months, 29 days ago, on 20 January 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Callum Masson

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Callum Masson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Masson

Appointment date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Callum Masson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Greig Masson

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Callum Masson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-17

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & V HOUSING LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:09572615
Status:ACTIVE
Category:Private Limited Company

DIRECTIS LTD

55 PERRY ROAD, RHEWL,OSWESTRY,SY10 7BX

Number:06176577
Status:ACTIVE
Category:Private Limited Company

FISH & CO LIMITED

UNIT 3 THE BOATHOUSE,HAMPTON,TW12 2EW

Number:07986268
Status:ACTIVE
Category:Private Limited Company

OAH CONSTRUCTION LTD

45A NORWICH ROAD,DEREHAM,NR20 3AS

Number:11352359
Status:ACTIVE
Category:Private Limited Company

ROWLEY TRADING LTD

10A ALDERMANS HILL,LONDON,N13 4PJ

Number:10837628
Status:ACTIVE
Category:Private Limited Company

TAS FOOD & WINE LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08380106
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