ORION GLEBE TRUSTEE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 ORDER OF COURT - RESTORATION

View Document

24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1626 October 2016 APPLICATION FOR STRIKING-OFF

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

16/05/1516 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR ANTHONY PATRICK HALLIGAN

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINSTRATION SERVICES LIMITED

View Document

14/07/1114 July 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED LISA ROCHELLE FEIFER

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED BRITTA HARPER

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

11/07/1111 July 2011 COMPANY NAME CHANGED GIRAFFEMARSH LIMITED CERTIFICATE ISSUED ON 11/07/11

View Document

11/07/1111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company