- Company Overview for ORANGE INDIGO LIMITED (07926574)
- Filing history for ORANGE INDIGO LIMITED (07926574)
- People for ORANGE INDIGO LIMITED (07926574)
- More for ORANGE INDIGO LIMITED (07926574)
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
|
|
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
|
|
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
|
|
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 |