Advanced company searchLink opens in new window

THE ORANGE COFFEE COMPANY LTD

Company number 07453999

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC01 Notification of Manjit Kaur as a person with significant control on 12 June 2020
12 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1162 Yardley Wood Road Yardley Wood Birmingham B14 4LD on 12 June 2020
12 Jun 2020 AP01 Appointment of Mrs Manjit Kaur as a director on 12 June 2020
12 Jun 2020 AP03 Appointment of Mrs Manjit Kaur as a secretary on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 June 2020
12 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 June 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2017 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2016
02 Dec 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 December 2016
03 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1