ORIGIN GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
04/03/244 March 2024 | Confirmation statement made on 2023-11-15 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
24/04/2324 April 2023 | Confirmation statement made on 2022-11-15 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Broadheath Altrincham Cheshire WA14 5NQ England to 7 Lacey Avenue Wilmslow Cheshire SK9 4BB on 2022-04-05 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-08-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | 31/08/19 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | DISS40 (DISS40(SOAD)) |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/05/2111 May 2021 | FIRST GAZETTE |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O EMMERSON ACCOUNTANCY ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM BROOK HOUSE SPRING GARDENS MANCHESTER M2 2BQ ENGLAND |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1817 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
16/08/1816 August 2018 | PREVSHO FROM 30/11/2017 TO 31/08/2017 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/11/1616 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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