-
ORANGE GLO EUROPE LIMITED - WEAR BAY ROAD, FOLKESTONE, KENT, CT19 6PG, United Kingdom
Company Information
- Company registration number
- 04142506
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- WEAR BAY ROAD
- FOLKESTONE
- KENT
- CT19 6PG WEAR BAY ROAD, FOLKESTONE, KENT, CT19 6PG UK
Management
- Managing Directors
- -
- Company secretaries
- MITRE SECRETARIES LIMITED
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2001-01-17
- Dissolved on
- 2009-05-12
- SIC/NACE
- 2452 - Manufacture perfumes & toilet preparations
Jurisdiction Particularities
- Additional Status Details
- closed 6+ years
- Previous Names
- ORANGE GLO UK LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2006-01-02
- Last Return Made Up To:
- 2008-01-17
-
ORANGE GLO EUROPE LIMITED Company Description
- ORANGE GLO EUROPE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04142506. Its current trading status is "closed". It was registered 2001-01-17. It was previously called ORANGE GLO UK LIMITED. It has declared SIC or NACE codes as "2452 - Manufacture perfumes & toilet preparations". and 1 secretary. The latest accounts are filed up to 2006-01-02. The latest annual return was filed up to 2008-01-17.It can be contacted at Wear Bay Road .
Get ORANGE GLO EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Orange Glo Europe Limited - WEAR BAY ROAD, FOLKESTONE, KENT, CT19 6PG, United Kingdom
Did you know? kompany provides original and official company documents for ORANGE GLO EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2009
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2009-05-12) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2009-01-19) - 652a
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2009-01-27) - GAZ1(A)
keyboard_arrow_right 2008
-
RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS (2008-01-22) - 363a
keyboard_arrow_right 2007
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/06 (2007-10-31) - AA
-
RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS (2007-01-22) - 363a
-
DIRECTOR RESIGNED (2007-02-08) - 288b
-
SECRETARY RESIGNED (2007-02-08) - 288b
-
NEW SECRETARY APPOINTED (2007-02-08) - 288a
-
DIRECTOR'S PARTICULARS CHANGED (2007-01-18) - 288c
-
NEW DIRECTOR APPOINTED (2007-02-08) - 288a
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2007-08-02) - RES10
keyboard_arrow_right 2006
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05 (2006-01-25) - AA
-
AD 07/09/06--------- (2006-12-18) - 88(2)R
-
NEW DIRECTOR APPOINTED (2006-08-31) - 288a
-
REGISTERED OFFICE CHANGED ON 30/08/06 FROM: (2006-08-30) - 287
-
NEW SECRETARY APPOINTED (2006-08-29) - 288a
-
NEW DIRECTOR APPOINTED (2006-08-29) - 288a
-
SECRETARY RESIGNED (2006-08-29) - 288b
-
DIRECTOR RESIGNED (2006-08-29) - 288b
-
RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS (2006-02-09) - 363a
-
NEW SECRETARY APPOINTED (2006-09-15) - 288a
keyboard_arrow_right 2005
-
DELIVERY EXT'D 3 MTH 31/12/04 (2005-10-25) - 244
-
RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS (2005-01-18) - 363s
keyboard_arrow_right 2004
-
S366A DISP HOLDING AGM 27/10/04 (2004-11-16) - ELRES
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03 (2004-11-02) - AA
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02 (2004-05-10) - AA
-
RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS (2004-02-06) - 363s
-
NEW DIRECTOR APPOINTED (2004-02-06) - 288a
keyboard_arrow_right 2003
-
DELIVERY EXT'D 3 MTH 29/12/02 (2003-11-11) - 244
-
SECRETARY RESIGNED (2003-11-03) - 288b
-
REGISTERED OFFICE CHANGED ON 03/11/03 FROM: (2003-11-03) - 287
-
NEW SECRETARY APPOINTED (2003-11-03) - 288a
-
RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS (2003-02-08) - 363s
-
FULL ACCOUNTS MADE UP TO 31/12/01 (2003-02-04) - AA
keyboard_arrow_right 2002
-
RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS (2002-04-03) - 363s
-
PARTICULARS OF MORTGAGE/CHARGE (2002-09-27) - 395
-
DELIVERY EXT'D 3 MTH 31/12/01 (2002-11-02) - 244
keyboard_arrow_right 2001
-
ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 (2001-11-28) - 225
-
COMPANY NAME CHANGED (2001-10-19) - CERTNM
-
NEW DIRECTOR APPOINTED (2001-06-22) - 288a
-
NEW DIRECTOR APPOINTED (2001-05-14) - 288a
-
NEW SECRETARY APPOINTED (2001-05-14) - 288a
-
DIRECTOR RESIGNED (2001-02-14) - 288b
-
REGISTERED OFFICE CHANGED ON 14/02/01 FROM: (2001-02-14) - 287
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2001-02-14) - 288b
-
NEW DIRECTOR APPOINTED (2001-01-28) - 288a
-
INCORPORATION DOCUMENTS (2001-01-17) - NEWINC