ORANGEPACK LTD
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | Termination of appointment of Matiss Strautmanis as a director on 2023-05-29 |
| 30/05/2330 May 2023 | Notification of Aleksandrs Iljuscenkovs as a person with significant control on 2023-05-30 |
| 30/05/2330 May 2023 | Appointment of Mr Aleksandrs Iljuscenkovs as a director on 2023-05-30 |
| 30/05/2330 May 2023 | Cessation of Matiss Strautmanis as a person with significant control on 2023-05-29 |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-27 with updates |
| 16/05/2316 May 2023 | Micro company accounts made up to 2022-05-31 |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 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 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 19/04/2319 April 2023 | Notification of Matiss Strautmanis as a person with significant control on 2023-04-18 |
| 19/04/2319 April 2023 | Cessation of Gundars Magone as a person with significant control on 2023-04-18 |
| 19/04/2319 April 2023 | Appointment of Mr Matiss Strautmanis as a director on 2023-04-18 |
| 19/04/2319 April 2023 | Termination of appointment of Gundars Magone as a director on 2023-04-18 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 04/02/224 February 2022 | Total exemption full accounts made up to 2020-05-31 |
| 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 |
| 13/01/2213 January 2022 | Director's details changed for Mr Gundars Magone on 2022-01-13 |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-06 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 200 |
| 04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 01/05/181 May 2018 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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