- Company Overview for ORANGE SQUARE MANAGEMENT LIMITED (05294744)
- Filing history for ORANGE SQUARE MANAGEMENT LIMITED (05294744)
- People for ORANGE SQUARE MANAGEMENT LIMITED (05294744)
- More for ORANGE SQUARE MANAGEMENT LIMITED (05294744)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to 18 High Street North East Ham London E6 2HJ on 25 July 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on 29 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from 221 High Street North London E6 1JG on 12 June 2012 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Vikram Dhillon on 30 April 2010 | |
04 May 2011 | TM01 | Termination of appointment of Bradley Burnikell as a director | |
04 May 2011 | TM01 | Termination of appointment of Sanjeet Kapoor as a director |