- Company Overview for ORANGE BE GLOBAL LTD (08294971)
- Filing history for ORANGE BE GLOBAL LTD (08294971)
- People for ORANGE BE GLOBAL LTD (08294971)
- More for ORANGE BE GLOBAL LTD (08294971)
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) |
---|---|---|---|
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Jul 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from C/O NW2 3JX 31 the Broadway Cricklewood Londonlondon to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016 | |
18 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
25 Jul 2014 | CERTNM |
Company name changed by global uk LTD\certificate issued on 25/07/14
|
|
23 Jul 2014 | CERTNM |
Company name changed biofresh global uk LTD\certificate issued on 23/07/14
|
|
23 Jul 2014 | TM01 | Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 4 June 2014 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 | Annual return made up to 15 November 2013 with full list of shareholders | |
03 Jan 2014 | AP01 | Appointment of Mr Christos Papadimitrakopoulos as a director on 3 January 2014 |