Advanced company searchLink opens in new window

NET.ORANGE LIMITED

Company number 07697244

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
24 Oct 2016 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 October 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AD01 Registered office address changed from C/O Blick Rothenberg Llp 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 16 Great Queen Street London WC2B 5AH on 16 August 2016
10 Aug 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to C/O Blick Rothenberg Llp 16 Great Queen Street Covent Garden London WC2B 5AH on 10 August 2016
10 Aug 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 10 August 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
08 Feb 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 Jul 2014 CH04 Secretary's details changed for High Street Partners Europe Limited on 21 May 2014
29 Jul 2014 CH01 Director's details changed for Vasudev Rangadass on 7 July 2014
29 Jul 2014 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 29 July 2014
13 Jan 2014 TM01 Termination of appointment of Robert Beardall as a director
25 Jul 2013 AA Accounts for a small company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued