ORIGIN GLOBAL DESIGN LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Removal of liquidator by court order

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Removal of liquidator by court order

View Document

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

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Declaration of solvency

View Document

14/02/2314 February 2023 Appointment of a voluntary liquidator

View Document

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

View Document

14/02/2314 February 2023 Resolutions

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM ROSSLEA MILE ROAD WIDDRINGTON MORPETH NORTHUMBERLAND NE61 5QR UNITED KINGDOM

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ADAMS / 11/11/2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2NE UNITED KINGDOM

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR. DARREN ADAMS

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