ORANGE BE GLOBAL LTD

08294971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08294971
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

ORANGE BE GLOBAL LTD is an active private limited company with number 08294971. It was incorporated 11 years, 6 months, 10 days ago, on 15 November 2012. The company address is 08294971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: RP05

Change date: 2023-09-05

Default address: PO Box 4385, 08294971 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

New address: 219 Kensington High Street London W8 6BD

Old address: 8 Square Rigger Row London SW11 3TZ England

Change date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 8 Square Rigger Row London SW11 3TZ

Change date: 2019-02-06

Old address: 673 Finchley Road London NW2 2JP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: 39 Cricklewood Broadway London NW2 3JX England

New address: 673 Finchley Road London NW2 2JP

Change date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: 39 Cricklewood Broadway London NW2 3JX

Old address: C/O NW2 3JX 31 the Broadway Cricklewood Londonlondon

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-04

Capital : 5,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed by global uk LTD\certificate issued on 25/07/14

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed biofresh global uk LTD\certificate issued on 23/07/14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Nicholas Papaphilippou

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: C/O Philips Accountants 286B Chase Road Southgate London N14 6HF

Change date: 2014-06-04

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-03

Officer name: Mr Christos Papadimitrakopoulos

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLT A' BHAINNE DISTILLERY LIMITED

111-113 RENFREW ROAD,RENFREWSHIRE,PA3 4DY

Number:SC222300
Status:ACTIVE
Category:Private Limited Company

ANW CONSULTANTS LTD

25A MARKET SQUARE,BICESTER,OX26 6AD

Number:10762926
Status:ACTIVE
Category:Private Limited Company
Number:01981102
Status:ACTIVE
Category:Private Limited Company

IMMOBILIARE TRADING LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11748874
Status:ACTIVE
Category:Private Limited Company

LEDGEMORE LIMITED

126 SOUTHDOWN ROAD,HARPENDEN,AL5 1QQ

Number:07879420
Status:ACTIVE
Category:Private Limited Company

STYLITO ARTS LTD

40 DELAMERE ROAD,HAYES,UB4 0NN

Number:07159800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source