Advanced company searchLink opens in new window

ORANGE STINGRAY LTD

Company number 07151166

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
16 Mar 2016 TM02 Termination of appointment of Alb Secretarial Ltd as a secretary on 31 December 2015
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 12
12 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 30 November 2011
09 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 12
02 Jun 2010 TM01 Termination of appointment of Theo Demetriou as a director
02 Jun 2010 AP01 Appointment of Mr Antony Martin as a director
25 May 2010 CERTNM Company name changed contracts for travel LTD\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
25 May 2010 CONNOT Change of name notice
09 Feb 2010 NEWINC Incorporation