ORIGIN GLOBAL DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
09/05/249 May 2024 | Appointment of a voluntary liquidator |
09/05/249 May 2024 | Removal of liquidator by court order |
08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-02-01 |
27/09/2327 September 2023 | Appointment of a voluntary liquidator |
27/09/2327 September 2023 | Removal of liquidator by court order |
05/04/235 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Declaration of solvency |
14/02/2314 February 2023 | Appointment of a voluntary liquidator |
14/02/2314 February 2023 | Registered office address changed from 5 Linden Cottages Longhorsley Morpeth Northumberland NE65 8XE to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-02-14 |
14/02/2314 February 2023 | Resolutions |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/12/158 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/11/1424 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/12/133 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/01/1330 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM ROSSLEA MILE ROAD WIDDRINGTON MORPETH NORTHUMBERLAND NE61 5QR UNITED KINGDOM |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ADAMS / 11/11/2011 |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
11/11/1111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2NE UNITED KINGDOM |
11/11/1111 November 2011 | DIRECTOR APPOINTED MR. DARREN ADAMS |
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