ORANGEPACK LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Termination of appointment of Matiss Strautmanis as a director on 2023-05-29

View Document

30/05/2330 May 2023 Notification of Aleksandrs Iljuscenkovs as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Aleksandrs Iljuscenkovs as a director on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Matiss Strautmanis as a person with significant control on 2023-05-29

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

06/05/236 May 2023 Registered office address changed from 3 South Vale Drive Thrybergh Rotherham S65 4HY England to 19 Pages Walk Corby NN17 1XE on 2023-05-06

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Notification of Matiss Strautmanis as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Cessation of Gundars Magone as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Appointment of Mr Matiss Strautmanis as a director on 2023-04-18

View Document

19/04/2319 April 2023 Termination of appointment of Gundars Magone as a director on 2023-04-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

13/01/2213 January 2022 Registered office address changed from The Elms Doncaster Road Rotherham S65 1DY England to 3 South Vale Drive Thrybergh Rotherham S65 4HY on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Gundars Magone on 2022-01-13

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 200

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company