- Company Overview for ORANGE NATION LTD (08248158)
- Filing history for ORANGE NATION LTD (08248158)
- People for ORANGE NATION LTD (08248158)
- Insolvency for ORANGE NATION LTD (08248158)
- More for ORANGE NATION LTD (08248158)
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
|
|
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
|
|
10 Oct 2012 | NEWINC | Incorporation |