- Company Overview for ORIGIGI LIMITED (06024202)
- Filing history for ORIGIGI LIMITED (06024202)
- People for ORIGIGI LIMITED (06024202)
- More for ORIGIGI LIMITED (06024202)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | TM01 | Termination of appointment of Ettima Jacqueline Neuilly Yangni Bile as a director on 22 November 2011 | |
06 Dec 2011 | AP01 | Appointment of Ms Yassin Jallow as a director on 22 November 2011 | |
20 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2011 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
24 Jan 2011 | AD01 | Registered office address changed from Unit 2B 133 Copeland Road London SE15 3SL United Kingdom on 24 January 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
27 Nov 2009 | AP01 | Appointment of Miss Ettima Jacqueline Neuilly Yangni Bile as a director | |
26 Nov 2009 | TM01 | Termination of appointment of Jean Tchesse as a director | |
26 Nov 2009 | AD01 | Registered office address changed from 49 Charlton Crescent Barking IG11 0NW on 26 November 2009 | |
26 Nov 2009 | TM01 | Termination of appointment of Jean Tchesse as a director | |
26 Nov 2009 | TM02 | Termination of appointment of Ignace Koman as a secretary | |
11 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 508 lodge avenue dagenham essex RM9 4QR | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Feb 2008 | 363a | Return made up to 11/12/07; full list of members | |
11 Dec 2006 | NEWINC | Incorporation |