- Company Overview for ORANGE OAK MARKETING LTD (10212369)
- Filing history for ORANGE OAK MARKETING LTD (10212369)
- People for ORANGE OAK MARKETING LTD (10212369)
- More for ORANGE OAK MARKETING LTD (10212369)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
14 Jul 2021 | PSC04 | Change of details for Mr George Louis Challiss as a person with significant control on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr George Louis Challiss on 13 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr George Louis Challiss as a person with significant control on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr George Louis Challiss on 13 July 2021 | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Jul 2021 | CH01 | Director's details changed for Mr George Louis Challiss on 6 July 2021 | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Jul 2021 | AD01 | Registered office address changed from Flat 16, Crownpoint House Woodsland Road Hassocks East Sussex BN6 8HT England to 20-22 Wenlock Road London N1 7GU on 5 July 2021 | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from 20 the Park Apartments London Road Brighton BN1 6YL England to Flat 16, Crownpoint House Woodsland Road Hassocks East Sussex BN6 8HT on 26 April 2017 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|