Advanced company searchLink opens in new window

ORANGE BE GLOBAL LTD

Company number 08294971

Filter by category

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)
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
21 Oct 2016 AD01 Registered office address changed from C/O NW2 3JX 31 the Broadway Cricklewood Londonlondon to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016
18 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
08 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 5,000
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000
25 Jul 2014 CERTNM Company name changed by global uk LTD\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
23 Jul 2014 CERTNM Company name changed biofresh global uk LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
23 Jul 2014 TM01 Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014
04 Jun 2014 AD01 Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 4 June 2014
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
03 Jan 2014 AP01 Appointment of Mr Christos Papadimitrakopoulos as a director on 3 January 2014