Advanced company searchLink opens in new window

ORANGE BLOSSOM LIMITED

Company number 04422051

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
21 Aug 2017 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
03 May 2016 AD02 Register inspection address has been changed to 1st Floor Baveno House Regents Park Road London N3 3LF
03 May 2016 CH01 Director's details changed for Mrs Ann Leonora Judith Berger on 1 April 2016
02 Nov 2015 AD01 Registered office address changed from 2 Brook Place Cottages, Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015
08 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
22 May 2014 AA Accounts for a dormant company made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
12 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
09 May 2011 TM02 Termination of appointment of Charles Resnick as a secretary
27 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Sep 2010 CH03 Secretary's details changed for Mr Charles Alexander Resnick on 3 September 2010
12 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
14 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009