- Company Overview for ORANGELION CO., LTD (08122982)
- Filing history for ORANGELION CO., LTD (08122982)
- People for ORANGELION CO., LTD (08122982)
- More for ORANGELION CO., LTD (08122982)
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
|
|
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
|
|
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
|
|
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
|
|
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 |