STONE ORBIT LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-11-18

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-11-18

View Document

22/03/2322 March 2023 Amended micro company accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

18/11/2218 November 2022 Annual accounts for year ending 18 Nov 2022

View Accounts

08/11/228 November 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2021-10-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM LIVERMORE HOUSE HIGH STREET GREAT DUNMOW ESSEX CM6 1AW ENGLAND

View Document

05/11/195 November 2019 COMPANY NAME CHANGED PATRONEN LTD CERTIFICATE ISSUED ON 05/11/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 243 BROOMFIELD ROAD CHELMSFORD CM1 4DP UNITED KINGDOM

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPELAND / 28/04/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COPELAND / 28/04/2019

View Document

25/02/1925 February 2019 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