Advanced company searchLink opens in new window

ORIGINAL SPIN LIMITED

Company number 05029374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 12 October 2014
28 May 2014 4.68 Liquidators' statement of receipts and payments to 12 April 2014
28 May 2014 4.68 Liquidators' statement of receipts and payments to 12 October 2013
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 October 2012
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 12 April 2012
04 Jul 2011 4.68 Liquidators' statement of receipts and payments to 12 April 2011
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 12 October 2010
26 Oct 2009 4.20 Statement of affairs with form 4.19
26 Oct 2009 600 Appointment of a voluntary liquidator
26 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Sep 2009 287 Registered office changed on 29/09/2009 from green barn 54 manor drive whetstone london N20 0DU
12 Mar 2009 363a Return made up to 29/01/09; full list of members
10 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
25 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Feb 2008 363a Return made up to 29/01/08; full list of members
25 Feb 2008 288c Director's change of particulars / andrew saville / 22/02/2008
25 Feb 2008 288c Secretary's change of particulars / natalie saville / 22/02/2008
02 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
26 Jun 2007 287 Registered office changed on 26/06/07 from: 1 bickenhall mansions bickenhall street london W1U 6BP