Advanced company searchLink opens in new window

ORANGE SQUARE TRANSPORT LTD

Company number 08729263

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AD02 Register inspection address has been changed to 9 Chelney Walk Binley Coventry CV3 2XR
26 Mar 2021 PSC04 Change of details for Mr Juris Garancs as a person with significant control on 3 March 2021
10 Mar 2021 RP05 Registered office address changed to PO Box 4385, 08729263: Companies House Default Address, Cardiff, CF14 8LH on 10 March 2021
21 Jan 2021 TM01 Termination of appointment of Raimonds Usklins as a director on 4 January 2021
22 Oct 2020 AP01 Appointment of Mr Juris Garancs as a director on 6 October 2020
05 Oct 2020 TM01 Termination of appointment of Juris Garancs as a director on 5 October 2020
05 Oct 2020 AP01 Appointment of Mr Raimonds Usklins as a director on 5 October 2020
07 Aug 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
16 Jul 2020 AD01 Registered office address changed from 207 Liverpool Road Irlam Manchester M44 6DA England to Office 375 321-323 High Road Chadwell Heath Romford RM6 6AX on 16 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
27 Apr 2020 TM01 Termination of appointment of Janis Timma as a director on 27 April 2020
27 Apr 2020 PSC01 Notification of Juris Garancs as a person with significant control on 27 April 2020
27 Apr 2020 PSC07 Cessation of Janis Timma as a person with significant control on 27 April 2020
01 Apr 2020 TM01 Termination of appointment of Victoria Anna Richmond as a director on 1 April 2020
01 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 TM01 Termination of appointment of Aleksandrs Panteleiko as a director on 15 November 2019
22 Nov 2019 CH01 Director's details changed for Mr. Janis Timma on 9 November 2019
22 Nov 2019 PSC04 Change of details for Mr Janis Timma as a person with significant control on 9 November 2019
11 Nov 2019 AP01 Appointment of Mr Juris Garancs as a director on 2 November 2019
11 Nov 2019 AD01 Registered office address changed from 380 Witton Lodge Road Birmingham B23 5LJ to 207 Liverpool Road Irlam Manchester M44 6DA on 11 November 2019
16 Oct 2019 TM01 Termination of appointment of Juris Garancs as a director on 15 October 2019