ORANGE BE GLOBAL LTD
Status | ACTIVE |
Company No. | 08294971 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
Gazette filings brought up to date
Date: 03 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 31 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 14 May 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2021
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 02 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Mar 2014
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
ALLT A' BHAINNE DISTILLERY LIMITED
111-113 RENFREW ROAD,RENFREWSHIRE,PA3 4DY
Number: | SC222300 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A MARKET SQUARE,BICESTER,OX26 6AD
Number: | 10762926 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 01981102 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 11748874 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 SOUTHDOWN ROAD,HARPENDEN,AL5 1QQ
Number: | 07879420 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 07159800 |
Status: | ACTIVE |
Category: | Private Limited Company |