ORBIT RETAILS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 27/10/2527 October 2025 New | Application to strike the company off the register |
| 23/08/2523 August 2025 | Compulsory strike-off action has been suspended |
| 23/08/2523 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 22/03/2522 March 2025 | Micro company accounts made up to 2024-06-30 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
| 05/03/245 March 2024 | Cessation of Megha Ketankumar Shah as a person with significant control on 2023-06-02 |
| 05/03/245 March 2024 | Notification of Ketankumar Bharatbhai Shah as a person with significant control on 2023-06-02 |
| 05/03/245 March 2024 | Confirmation statement made on 2023-06-02 with updates |
| 05/03/245 March 2024 | Cessation of Puja Patel as a person with significant control on 2023-06-02 |
| 05/03/245 March 2024 | Cessation of Hetalbahen Patel as a person with significant control on 2023-06-02 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/05/2313 May 2023 | Micro company accounts made up to 2022-06-30 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/06/2126 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HETALBAHEN PATEL |
| 22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUJA PATEL |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
| 25/07/1725 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGHA SHAH |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 05/06/175 June 2017 | SOLVENCY STATEMENT DATED 01/05/17 |
| 05/06/175 June 2017 | REDUCE ISSUED CAPITAL 08/05/2017 |
| 05/06/175 June 2017 | 05/06/17 STATEMENT OF CAPITAL GBP 120 |
| 05/06/175 June 2017 | STATEMENT BY DIRECTORS |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR PUJA PATEL |
| 26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR HETALBAHEN PATEL |
| 27/06/1627 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/07/1524 July 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 150000 |
| 24/07/1524 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 24/07/1524 July 2015 | SECRETARY APPOINTED MR KETANKUMAR SHAH |
| 24/07/1524 July 2015 | DIRECTOR APPOINTED MRS PUJA PATEL |
| 24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 BELBEN ROAD POOLE DORSET BH12 4PH |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HETALBAHEN KAMLESH PATEL / 02/06/2013 |
| 02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/07/1318 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGHA KETANKUMAR SHAH / 01/03/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 32 BANNISTER CLOSE GREENFORD UB6 0SP ENGLAND |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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