ORCA GOLD MANAGEMENT SERVICES LIMITED

2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusLIQUIDATION
Company No.11421990
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age5 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ORCA GOLD MANAGEMENT SERVICES LIMITED is an liquidation private limited company with number 11421990. It was incorporated 5 years, 11 months, 25 days ago, on 19 June 2018. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ

Old address: Leofric House Binley Road Coventry CV3 1JN United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Glenn Kondo

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Elaine Margaret Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Stuart

Termination date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Hugh Stuart

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-20

Psc name: Perseus Mining Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martijn Paul Bosboom

Termination date: 2022-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martijn Paul Bosboom

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr John Francis Gerald Mcgloin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Martijn Paul Bosboom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Jeffrey Allan Quartermaine

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Margaret Scott

Change date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-12

Officer name: Mr Hugh Stuart

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Kondo

Change date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: Leofric House Binley Road Coventry CV3 1JN

Old address: Lower Farm Barns Brandon Lane Coventry West Midlands CV3 3GW United Kingdom

Change date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Ms Elaine Margaret Scott

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mr Hugh Stuart

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Kondo

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Stuart

Change date: 2020-03-04

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Kondo

Appointment date: 2018-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

New address: Lower Farm Barns Brandon Lane Coventry West Midlands CV3 3GW

Old address: Leofric House 18B Binley Road Coventry West Midlands CV3 1JN England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASKERVILLE SECURITIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10620923
Status:ACTIVE
Category:Private Limited Company

BODY AID SOLUTIONS LTD

16 STATION ROAD,SPALDING,PE12 0NP

Number:07517440
Status:ACTIVE
Category:Private Limited Company

EVANTON SCAFFOLDING SERVICES LIMITED

BIRCHVIEW,EVANTON,IV16 9XQ

Number:SC286462
Status:ACTIVE
Category:Private Limited Company

R HAROLD CARS & COMMERCIALS LIMITED

CHARLAW LANE IND. ESTATE ACORN CLOSE LANE,DURHAM,DH7 6AN

Number:07535252
Status:ACTIVE
Category:Private Limited Company

RB RESOURCES LTD

3 WHITE ROAD,CHESTERFIELD,S43 3UF

Number:11737803
Status:ACTIVE
Category:Private Limited Company

STAR OF SPICE INDIAN CUISINE LIMITED

13-15 HERBERT ROAD,LONDON,SE18 3TB

Number:10946674
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