Advanced company searchLink opens in new window

ORANGE GLOBAL LIMITED

Company number 04649002

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
21 Apr 2016 SH19 Statement of capital on 21 April 2016
  • GBP 1.00
21 Apr 2016 SH20 Statement by Directors
21 Apr 2016 CAP-SS Solvency Statement dated 21/04/16
21 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 193,550,483
21 Jan 2016 AD03 Register(s) moved to registered inspection location 11th Floor 5 Merchant Square, Paddington, London England W2 1AY
04 Nov 2015 AUD Auditor's resignation
07 May 2015 TM01 Termination of appointment of Brigitte Bourgoin as a director on 6 May 2015
06 May 2015 AD02 Register inspection address has been changed from The Point 37 North Wharf Road Paddington London W2 1AG United Kingdom to 11Th Floor 5 Merchant Square, Paddington, London England W2 1AY
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 193,550,483
13 Apr 2015 AA Full accounts made up to 31 December 2014
28 Jul 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 193,550,483
14 Apr 2014 AP01 Appointment of Mr Iain David Cottingham as a director
14 Apr 2014 TM01 Termination of appointment of Jesus Gurrola Quintana as a director
10 Dec 2013 AP01 Appointment of Christine Walser-Sacau as a director
10 Dec 2013 TM01 Termination of appointment of Sian Williams as a director
23 Jul 2013 AA Accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Sep 2012 AA Accounts made up to 31 December 2011
23 Aug 2012 AD01 Registered office address changed from Norose Company Secretarial Service Ltd 3 More London Riverside London SE1 2AQ England on 23 August 2012
10 Aug 2012 AD01 Registered office address changed from St.James Court, Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ on 10 August 2012