Advanced company searchLink opens in new window

ORANGELION CO., LTD

Company number 08122982

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)
15 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Yitao Cai as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 10,000
30 Jun 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
15 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
15 Jul 2014 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 27 June 2014
15 Jul 2014 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 27 June 2014
15 Jul 2014 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 July 2014
30 Jun 2013 AA Accounts for a dormant company made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 Jun 2013 CH01 Director's details changed for Yitao Cai on 27 June 2013
01 May 2013 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 1 May 2013
28 Jun 2012 NEWINC Incorporation