ORANGE 3G LIMITED
Status | DISSOLVED |
Company No. | 02870920 |
Category | Private Limited Company |
Incorporated | 08 Nov 1993 |
Age | 30 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2012 |
Years | 11 years, 9 months, 28 days |
SUMMARY
ORANGE 3G LIMITED is an dissolved private limited company with number 02870920. It was incorporated 30 years, 6 months, 26 days ago, on 08 November 1993 and it was dissolved 11 years, 9 months, 28 days ago, on 07 August 2012. The company address is St James Court St James Court, Bradley Stoke Bristol, BS32 4QJ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2012
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-09-30
Officer name: Antony John Gara
Documents
Termination secretary company with name termination date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Mowat
Termination date: 2011-09-30
Documents
Appoint person secretary company with name date
Date: 30 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ibiyemi Solanke
Appointment date: 2011-09-05
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Orange Limited
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Orange Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change person director company with change date
Date: 05 Apr 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-28
Officer name: Sian Williams
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Termination director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Moore
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johan Van Den Cruijce
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Williams
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Caldwell
Documents
Accounts with accounts type dormant
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Gavin Robert John Moore
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Caldwell
Change date: 2009-11-23
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Caldwell
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Robert John Moore
Documents
Appoint person secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Antony John Gara
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charles Mowat
Change date: 2009-11-06
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Caldwell
Documents
Accounts with made up date
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / charles mowat / 24/10/2008 / HouseName/Number was: , now: the old school house; Street was: orchard lea, now: tolland; Area was: brompton ralph, now: lydeard st. Lawrence; Post Code was: TA4 2SF, now: TA4 3PS; Country was: , now: U.k
Documents
Accounts with made up date
Date: 09 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 07 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/03; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 02 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Sep 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Accounts with made up date
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/00; no change of members
Documents
Legacy
Date: 31 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orange data LIMITED\certificate issued on 21/12/99
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/99; full list of members
Documents
Legacy
Date: 14 Apr 1999
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 14 Apr 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/98; full list of members
Documents
Some Companies
3 WATT AVENUE,STEPPS,G33 6GH
Number: | SC589061 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONPORT SUPER YACHTS LIMITED
ST ANDREWS CASTLE,BURY ST. EDMUNDS,IP33 3PH
Number: | 09490485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 10674906 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COXFORD DROVE,SOUTHAMPTON,SO16 5FD
Number: | 10118174 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11407169 |
Status: | ACTIVE |
Category: | Private Limited Company |
9C CALTHORPE MANSIONS,BIRMINGHAM,B15 1QS
Number: | 11838216 |
Status: | ACTIVE |
Category: | Private Limited Company |