- Company Overview for SAVE THE ORANGUTAN (06900509)
- Filing history for SAVE THE ORANGUTAN (06900509)
- People for SAVE THE ORANGUTAN (06900509)
- More for SAVE THE ORANGUTAN (06900509)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
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 |