- Company Overview for ORANGE KIPPER COMPANY LIMITED (06157740)
- Filing history for ORANGE KIPPER COMPANY LIMITED (06157740)
- People for ORANGE KIPPER COMPANY LIMITED (06157740)
- More for ORANGE KIPPER COMPANY LIMITED (06157740)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from 7 Grenville Meadow Tavistock PL19 8FE England to 11 st. James' Place East Plymouth PL1 3AS on 25 March 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 7 Grenville Meadow Tavistock PL19 8FE on 8 February 2021 | |
12 Nov 2020 | TM02 | Termination of appointment of Rebecca Louise Britz as a secretary on 20 October 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
22 Nov 2019 | AP03 | Appointment of Mrs Rebecca Louise Britz as a secretary on 15 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Rebecca Britz as a director on 15 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Donald Britz as a director on 15 November 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mrs Rebecca Britz on 14 March 2015 | |
30 Mar 2015 | CH03 | Secretary's details changed for Mr Donald Britz on 14 March 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |