- Company Overview for ORANGE PLANET LIMITED (07943734)
- Filing history for ORANGE PLANET LIMITED (07943734)
- People for ORANGE PLANET LIMITED (07943734)
- More for ORANGE PLANET LIMITED (07943734)
| 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) |
|---|---|---|---|
| 24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
| 12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
| 29 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
| 29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
| 05 Jun 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
| 30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
| 26 May 2017 | AA | Unaudited abridged accounts made up to 31 July 2016 | |
| 11 Apr 2017 | TM01 | Termination of appointment of Melissa Antonietta Bonito as a director on 1 February 2017 | |
| 11 Apr 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
| 16 Mar 2017 | CH01 | Director's details changed for Melissa Antonietta Bonito on 14 March 2017 | |
| 22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
| 09 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
| 09 Feb 2016 | AP01 | Appointment of Melissa Antonietta Bonito as a director on 1 December 2015 | |
| 07 Jan 2016 | CERTNM |
Company name changed rhodium logistics LTD\certificate issued on 07/01/16
|
|
| 05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Jan 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
| 29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Oct 2015 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 5 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR on 17 October 2015 |