ORIGIN ASSETS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
17/03/2417 March 2024 | Confirmation statement made on 2024-01-30 with updates |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
11/02/2411 February 2024 | Confirmation statement made on 2023-01-30 with no updates |
10/02/2410 February 2024 | Registered office address changed from 1 Millar Street Millar Street Carnoustie Angus DD7 7AS Scotland to 272 Bath Street Glasgow G2 4JR on 2024-02-10 |
10/02/2410 February 2024 | Director's details changed for Mr Ross Alexander Baillie on 2023-02-10 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2021-03-31 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2120 May 2021 | DISS40 (DISS40(SOAD)) |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
18/05/2118 May 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 1/R 12 BELLEFIELD AVENUE DUNDEE ANGUS DD1 4NJ SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 59 FREDERICK STREET DUNDEE DD3 9DE SCOTLAND |
30/10/1930 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
27/11/1827 November 2018 | COMPANY NAME CHANGED ORIGIN PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/18 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM PO BOX DD1 4NJ 1R 12 BELLEFIELD AVENUE DUNDEE ANGUS DD1 4NJ UNITED KINGDOM |
01/06/181 June 2018 | COMPANY NAME CHANGED FIRST SOURCE PROPERTY LTD CERTIFICATE ISSUED ON 01/06/18 |
04/04/184 April 2018 | COMPANY NAME CHANGED FIRST SOURCE PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 04/04/18 |
31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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