ORCHESTRATE DESIGN AND BUILD LTD

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Registered office address changed from 53 Webb's Road Webb's Road London SW11 6RX England to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-03-01

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Resolutions

View Document

25/01/2225 January 2022 Director's details changed for Mr Ross Sinclair Malone on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Ross Sinclair Malone as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Miss Sophie Kate Victoria Gordon as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Miss Sophie Kate Victoria Gordon on 2022-01-25

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097165530001

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR MALONE / 30/11/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE KATE VICTORIA GORDON / 30/11/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR MALONE / 30/11/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE KATE VICTORIA GORDON / 30/11/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE KATE VICTORIA GORDON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR MALONE / 03/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR MALONE / 03/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE KATE VICTORIA GORDON / 03/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR MALONE / 03/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 124 NIGHTINGALE LANE LONDON SW12 8NN UNITED KINGDOM

View Document

15/11/1615 November 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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