Date | Description |
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 |