- Company Overview for ORANGE CACTUS CONSULTING LIMITED (10971421)
- Filing history for ORANGE CACTUS CONSULTING LIMITED (10971421)
- People for ORANGE CACTUS CONSULTING LIMITED (10971421)
- More for ORANGE CACTUS CONSULTING LIMITED (10971421)
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) |
---|---|---|---|
26 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | DS02 | Withdraw the company strike off application | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
08 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Mrs Shauna Rubins on 27 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Arnis Mikelis Rubins as a person with significant control on 27 June 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 11 Century House Banstead SM7 2NN United Kingdom to 55 Hillside Close Banstead SM7 1ET on 17 April 2018 | |
19 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-19
|