ORBITAL IT T/A GITG HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-05-12

View Document

25/06/2425 June 2024 Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

24/05/2424 May 2024 Statement of affairs

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Registered office address changed from 86-89 Paul Street London EC2A 4NE England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-05-24

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Lee Stephen Strachan on 2023-12-04

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

25/06/2325 June 2023 Termination of appointment of Holly Rachael Swift as a secretary on 2023-06-12

View Document

01/06/231 June 2023 Cessation of Jake Gary Holliday as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Cessation of Billy James Holliday as a person with significant control on 2023-05-31

View Document

12/05/2312 May 2023 Termination of appointment of Jake Gary Holliday as a director on 2023-05-09

View Document

12/05/2312 May 2023 Termination of appointment of Billy James Holliday as a director on 2023-05-09

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

13/04/2313 April 2023 Notification of Billy Holliday as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Mr Lee Stephen Strachan as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Notification of Jake Gary Holliday as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2022-05-23

View Document

11/04/2311 April 2023 Appointment of Mr Jake Gary Holliday as a director on 2023-04-01

View Document

10/04/2310 April 2023 Appointment of Mr Billy James Holliday as a director on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

02/04/232 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Appointment of Miss Holly Rachael Swift as a secretary on 2023-02-20

View Document

30/12/2230 December 2022 Certificate of change of name

View Document


More Company Information