- Company Overview for ORIGINAL SINS LIMITED (06569406)
- Filing history for ORIGINAL SINS LIMITED (06569406)
- People for ORIGINAL SINS LIMITED (06569406)
- More for ORIGINAL SINS LIMITED (06569406)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 May 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 69 Wilton Estate Greenwood Road London E8 1BE on 8 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
25 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Jason Christopher Moses on 17 April 2010 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
16 Jun 2009 | 363a | Return made up to 17/04/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 69 wilton estate greenwood road london E8 1BE | |
19 Jan 2009 | 288b | Appointment terminated secretary jason moses | |
19 Jan 2009 | 288b | Appointment terminated director michael ellis | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 20 kings lynn road hunstanton norfolk PE36 5HP | |
17 Apr 2008 | NEWINC | Incorporation |