Advanced company searchLink opens in new window

SAVE THE ORANGUTAN

Company number 06900509

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)
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Hollywood Estate C/O Smarties Bookkeeping Limited Hollywood Lane Bristol BS10 7TW England to C/O Smarties Bookkeeping Creech Castle Bathpool Taunton Somerset TA1 2DX on 27 July 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 AP01 Appointment of Henrik Bonne as a director on 1 November 2020
07 Dec 2020 AP01 Appointment of Joel Cian Evans as a director on 1 November 2020
07 Dec 2020 TM01 Termination of appointment of Jennie Bystrom as a director on 31 October 2020
07 Dec 2020 TM01 Termination of appointment of Jakob Lind as a director on 31 October 2020
12 Nov 2020 AD01 Registered office address changed from 241 Flat 241 Orchard Grove London SE20 8BQ United Kingdom to Hollywood Estate C/O Smarties Bookkeeping Limited Hollywood Lane Bristol BS10 7TW on 12 November 2020
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Oct 2018 AD01 Registered office address changed from 2 Isambard Place Rotherhithe London SE16 7DA England to 241 Flat 241 Orchard Grove London SE20 8BQ on 1 October 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 PSC01 Notification of Hanne Gürtler as a person with significant control on 4 April 2017
11 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Dec 2017 TM02 Termination of appointment of Lone Droscher Nielsen as a secretary on 31 December 2017
31 Dec 2017 AD01 Registered office address changed from The Barn Barbadoes Meadows Barbadoes Tintern Chepstow Gwent NP16 6st to 2 Isambard Place Rotherhithe London SE16 7DA on 31 December 2017
31 Dec 2017 TM01 Termination of appointment of Claus Staunstrup Nilsson as a director on 14 August 2017