Advanced company searchLink opens in new window

ORANGEADE LIMITED

Company number 03847577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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