- Company Overview for ORANGECHART LIMITED (08246011)
- Filing history for ORANGECHART LIMITED (08246011)
- People for ORANGECHART LIMITED (08246011)
- Charges for ORANGECHART LIMITED (08246011)
- More for ORANGECHART LIMITED (08246011)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | SH20 | Statement by Directors | |
07 Oct 2019 | SH19 |
Statement of capital on 7 October 2019
|
|
07 Oct 2019 | CAP-SS | Solvency Statement dated 16/09/19 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | MR04 | Satisfaction of charge 082460110003 in full | |
13 Sep 2019 | TM01 | Termination of appointment of Desmond Joseph O'connor as a director on 6 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Julie Dye as a director on 6 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Christopher David Shortland as a director on 6 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Simon Richard Drew as a director on 6 September 2019 | |
26 Jul 2019 | MA | Memorandum and Articles of Association | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | MR01 | Registration of charge 082460110003, created on 27 June 2019 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Simon Richard Drew on 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 | |
05 Feb 2018 | PSC07 | Cessation of Christopher John Travers as a person with significant control on 8 December 2017 | |
05 Feb 2018 | PSC07 | Cessation of Michael George Roberts as a person with significant control on 8 December 2017 | |
25 Jan 2018 | PSC02 | Notification of Links Investment Holdings Limited as a person with significant control on 8 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of T & R (Management) Ltd as a person with significant control on 8 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Danny Parsons as a director on 15 May 2014 |