About

Registered Number: 06276382
Date of Incorporation: 12/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Orbital Europe International Ltd was registered on 12 June 2007 with its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Drosner, Peter Andrej, Pazderka-honsa, Jiri, Pokorna, Lucie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROSNER, Peter Andrej 12 June 2007 - 1
PAZDERKA-HONSA, Jiri 12 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POKORNA, Lucie 12 June 2007 09 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 04 August 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
225 - Change of Accounting Reference Date 19 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.