Advanced company searchLink opens in new window

ORANGE INDIGO LIMITED

Company number 07926574

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 July 2018
06 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
15 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
15 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mrs Eileen Krywyckyj on 1 June 2012
02 May 2012 AD01 Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 2 May 2012
23 Feb 2012 TM02 Termination of appointment of Ots Newco Secretaries Limited as a secretary
23 Feb 2012 TM01 Termination of appointment of Jennifer Kelly as a director
23 Feb 2012 TM01 Termination of appointment of Ots Newco Directors Limited as a director