ORANGE BE GLOBAL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2022-08-31 => 2024-08-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 delete address 219 KENSINGTON HIGH STREET LONDON ENGLAND W8 6BD
2023-10-07 insert address 08294971 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-10-07 update registered_address
2023-09-05 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 05/09/2023 TO PO BOX 4385, 08294971 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-30 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-10-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16
2021-06-07 update account_category null => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-06-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-13 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2021-02-07 delete address 8 SQUARE RIGGER ROW LONDON ENGLAND SW11 3TZ
2021-02-07 insert address 219 KENSINGTON HIGH STREET LONDON ENGLAND W8 6BD
2021-02-07 update registered_address
2021-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 8 SQUARE RIGGER ROW LONDON SW11 3TZ ENGLAND
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-11-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-03-07 delete address 673 FINCHLEY ROAD LONDON ENGLAND NW2 2JP
2019-03-07 insert address 8 SQUARE RIGGER ROW LONDON ENGLAND SW11 3TZ
2019-03-07 update registered_address
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 673 FINCHLEY ROAD LONDON NW2 2JP ENGLAND
2018-10-07 delete address 39 CRICKLEWOOD BROADWAY LONDON ENGLAND NW2 3JX
2018-10-07 insert address 673 FINCHLEY ROAD LONDON ENGLAND NW2 2JP
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 39 CRICKLEWOOD BROADWAY LONDON NW2 3JX ENGLAND
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-17 update statutory_documents FIRST GAZETTE
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-09 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-12-09 update company_status Active - Proposal to Strike off => Active
2017-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-11-07 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, NO UPDATES
2016-12-20 delete address 31 THE BROADWAY CRICKLEWOOD LONDON LONDON
2016-12-20 insert address 39 CRICKLEWOOD BROADWAY LONDON ENGLAND NW2 3JX
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-12-20 update reg_address_care_of NW2 3JX => null
2016-12-20 update registered_address
2016-11-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM C/O NW2 3JX 31 THE BROADWAY CRICKLEWOOD LONDONLONDON
2016-02-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2016-02-11 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-02-11 update returns_next_due_date 2015-12-03 => 2016-12-03
2016-01-08 update statutory_documents 05/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 31 THE BROADWAY CRICKLEWOOD LONDON LONDON ENGLAND
2014-12-07 insert address 31 THE BROADWAY CRICKLEWOOD LONDON LONDON
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-15 => 2015-08-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-03
2014-11-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-11-05 update statutory_documents 05/11/14 FULL LIST
2014-11-05 update statutory_documents 04/11/14 STATEMENT OF CAPITAL GBP 5000
2014-08-07 insert company_previous_name BIOFRESH GLOBAL UK LTD
2014-08-07 insert company_previous_name BY GLOBAL UK LTD
2014-08-07 update name BIOFRESH GLOBAL UK LTD => ORANGE BE GLOBAL LTD
2014-07-25 update statutory_documents COMPANY NAME CHANGED BY GLOBAL UK LTD CERTIFICATE ISSUED ON 25/07/14
2014-07-23 update statutory_documents COMPANY NAME CHANGED BIOFRESH GLOBAL UK LTD CERTIFICATE ISSUED ON 23/07/14
2014-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPAPHILIPPOU
2014-07-07 delete address 286B CHASE ROAD SOUTHGATE LONDON N14 6HF
2014-07-07 insert address 31 THE BROADWAY CRICKLEWOOD LONDON LONDON ENGLAND
2014-07-07 update reg_address_care_of PHILIPS ACCOUNTANTS => NW2 3JX
2014-07-07 update registered_address
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O PHILIPS ACCOUNTANTS 286B CHASE ROAD SOUTHGATE LONDON N14 6HF
2014-04-07 delete address 286B CHASE ROAD SOUTHGATE LONDON UNITED KINGDOM N14 6HF
2014-04-07 insert address 286B CHASE ROAD SOUTHGATE LONDON N14 6HF
2014-04-07 insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2013-11-15
2014-04-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-03-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-11 update statutory_documents FIRST GAZETTE
2014-03-10 update statutory_documents 15/11/13 FULL LIST
2014-01-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOS PAPADIMITRAKOPOULOS
2012-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION