ORBIT RETAILS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/10/2527 October 2025 NewApplication to strike the company off the register

View Document

23/08/2523 August 2025 Compulsory strike-off action has been suspended

View Document

23/08/2523 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Cessation of Megha Ketankumar Shah as a person with significant control on 2023-06-02

View Document

05/03/245 March 2024 Notification of Ketankumar Bharatbhai Shah as a person with significant control on 2023-06-02

View Document

05/03/245 March 2024 Confirmation statement made on 2023-06-02 with updates

View Document

05/03/245 March 2024 Cessation of Puja Patel as a person with significant control on 2023-06-02

View Document

05/03/245 March 2024 Cessation of Hetalbahen Patel as a person with significant control on 2023-06-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Micro company accounts made up to 2022-06-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HETALBAHEN PATEL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUJA PATEL

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGHA SHAH

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/06/175 June 2017 SOLVENCY STATEMENT DATED 01/05/17

View Document

05/06/175 June 2017 REDUCE ISSUED CAPITAL 08/05/2017

View Document

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 120

View Document

05/06/175 June 2017 STATEMENT BY DIRECTORS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PUJA PATEL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR HETALBAHEN PATEL

View Document

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 150000

View Document

24/07/1524 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR KETANKUMAR SHAH

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS PUJA PATEL

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 BELBEN ROAD POOLE DORSET BH12 4PH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HETALBAHEN KAMLESH PATEL / 02/06/2013

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGHA KETANKUMAR SHAH / 01/03/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 32 BANNISTER CLOSE GREENFORD UB6 0SP ENGLAND

View Document

05/05/115 May 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