Advanced company searchLink opens in new window

ORANGE SQUARE MANAGEMENT LIMITED

Company number 05294744

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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