KINGDOM OF ORIGIN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Registered office address changed from The Honeycombes Little End Bruntingthorpe Lutterworth LE17 5QJ England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Statement of affairs

View Document

01/12/221 December 2022 Satisfaction of charge 096043060001 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA JAYNE DAGNALL / 09/09/2019

View Document

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

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM STUDIO 40, THE MANOR TUR LANGTON LEICESTER LE8 0PJ ENGLAND

View Document

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

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BAILEY

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096043060001

View Document

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

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE HONEYCOMBES LITTLE END BRUNTINGTHORPE LEICESTERSHIRE LE17 5QJ UNITED KINGDOM

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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