Advanced company searchLink opens in new window

ORANGE NATION LTD

Company number 08248158

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)
13 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2023 AD01 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 31 December 2023
30 Dec 2023 LIQ10 Removal of liquidator by court order
30 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 August 2023
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 August 2022
20 Feb 2023 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 28 August 2021
18 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 18 December 2020
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
06 Nov 2017 LIQ02 Statement of affairs
19 Oct 2017 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Southampton SO53 4DY to 109 Swan Street Sileby Leicestershire LE12 7NN on 19 October 2017
21 Sep 2017 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Southampton Hampshire S053 4Dy to Unit C Anchor House School Lane Chandlers Ford Southampton SO53 4DY on 21 September 2017
15 Sep 2017 600 Appointment of a voluntary liquidator
15 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
18 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2014 AA01 Current accounting period shortened from 31 October 2013 to 31 December 2012
17 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10
10 Oct 2012 NEWINC Incorporation