Advanced company searchLink opens in new window

ORANGECHART LIMITED

Company number 08246011

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 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
  • GBP 1
07 Oct 2019 CAP-SS Solvency Statement dated 16/09/19
07 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduces share prem a/c and capital redemption reserve 16/09/2019
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
  • RES13 ‐ Senior facility agreement 07/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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