Advanced company searchLink opens in new window

ORANGE PLANET LIMITED

Company number 07943734

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
29 Apr 2019 CS01 Confirmation statement made on 10 February 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Jun 2018 CS01 Confirmation statement made on 10 February 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
26 May 2017 AA Unaudited abridged accounts made up to 31 July 2016
11 Apr 2017 TM01 Termination of appointment of Melissa Antonietta Bonito as a director on 1 February 2017
11 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
16 Mar 2017 CH01 Director's details changed for Melissa Antonietta Bonito on 14 March 2017
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
09 Feb 2016 AP01 Appointment of Melissa Antonietta Bonito as a director on 1 December 2015
07 Jan 2016 CERTNM Company name changed rhodium logistics LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2015 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 5 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR on 17 October 2015