- Company Overview for ORIGAMI EVENTS LIMITED (06898573)
- Filing history for ORIGAMI EVENTS LIMITED (06898573)
- People for ORIGAMI EVENTS LIMITED (06898573)
- More for ORIGAMI EVENTS LIMITED (06898573)
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 2020 | AD01 | Registered office address changed from Garden Flat 18 Linden Road Westbury Park Bristol BS6 7RL England to Suite 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 24 November 2020 | |
19 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2019 | TM01 | Termination of appointment of Richard Stephen Irwin as a director on 30 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Stephen Brian Symingon as a director on 30 July 2019 | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
25 Feb 2019 | PSC07 | Cessation of Adam Richard William Hine-Haycock as a person with significant control on 19 February 2019 | |
25 Feb 2019 | PSC02 | Notification of Central Fusion Limited as a person with significant control on 21 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Richard Stephen Irwin as a director on 21 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Stephen Brian Symingon as a director on 21 February 2019 | |
23 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
04 Jun 2018 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Garden Flat 18 Linden Road Westbury Park Bristol BS6 7RL on 4 June 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Adam Richard William Hine-Haycock as a person with significant control on 8 May 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|