- Company Overview for ORANGEADE LIMITED (03847577)
- Filing history for ORANGEADE LIMITED (03847577)
- People for ORANGEADE LIMITED (03847577)
- Charges for ORANGEADE LIMITED (03847577)
- More for ORANGEADE LIMITED (03847577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2018 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Chris Andrew Burgess as a person with significant control on 19 January 2017 | |
17 Oct 2017 | PSC07 | Cessation of Mark Maurice Gamble as a person with significant control on 19 January 2017 | |
28 Jun 2017 | AA01 | Current accounting period shortened from 13 December 2017 to 31 August 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Mr Chris Burgess on 26 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Suite 2, 34 West Street Retford DN22 6ES England to Suite 2, Chancery Court 34 West Street Retford Notts DN22 6ES on 26 June 2017 | |
17 May 2017 | AA | Micro company accounts made up to 13 December 2016 | |
07 Apr 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 13 December 2016 | |
29 Mar 2017 | AA01 | Current accounting period extended from 1 March 2017 to 31 August 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Chris Burgess as a director on 19 January 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from E7 Welland Business Park Valley Way Market Harborough LE16 7PS England to Suite 2, 34 West Street Retford DN22 6ES on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Lynda Taylor as a secretary on 19 January 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Lynda Taylor as a director on 19 January 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Mark Maurice Gamble as a director on 19 January 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mark Maurice Gamble on 22 September 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Ms Lynda Taylor on 22 September 2016 | |
31 Oct 2016 | CH03 | Secretary's details changed for Lynda Taylor on 22 September 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from 64 Tymecrosse Gardens Market Harborough Leicestershire LE16 7US to E7 Welland Business Park Valley Way Market Harborough LE16 7PS on 12 August 2016 |