Advanced company searchLink opens in new window

ORYGYNS LTD

Company number 05941033

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 L64.07 Completion of winding up
26 Feb 2015 COCOMP Order of court to wind up
08 Oct 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
29 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
17 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
18 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
06 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Adesegun Oroleye on 12 June 2010
05 Jul 2010 CH01 Director's details changed for Hannah Oroleye on 12 June 2010
05 Jul 2010 AD01 Registered office address changed from 87 Goldfield Road Tring Hertfordshire HP23 4AB United Kingdom on 5 July 2010
21 Sep 2009 363a Return made up to 20/09/09; full list of members
21 Sep 2009 287 Registered office changed on 21/09/2009 from 46 gold field road tring hertfordshire HP23 4BA
26 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
30 Mar 2009 288c Director's change of particulars / hannah akin-george / 28/03/2009
30 Mar 2009 288c Secretary's change of particulars / hannah akin-george / 28/03/2009
28 Feb 2009 CERTNM Company name changed gina solutions LIMITED\certificate issued on 03/03/09
27 Feb 2009 288a Director appointed hannah akin-george
25 Feb 2009 288c Secretary's change of particulars / hannah oroleye / 20/09/2006
19 Jan 2009 363a Return made up to 20/09/08; full list of members