Advanced company searchLink opens in new window

ORIGINAL DISCOUNTS LIMITED

Company number 06900106

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 L64.07 Completion of winding up
12 Jul 2012 COCOMP Order of court to wind up
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 TM01 Termination of appointment of Sohail Goder as a director
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
02 Aug 2010 CH01 Director's details changed for Sohail Goder on 1 April 2010
04 Mar 2010 AP01 Appointment of Sahnawaz Fozdar as a director
04 Mar 2010 CH01 Director's details changed for Sohail Goder on 1 January 2010
04 Mar 2010 AD01 Registered office address changed from 8 Romney Chase Bolton BL1 6RZ on 4 March 2010
12 Jun 2009 288a Director appointed sohail goder
15 May 2009 288b Appointment terminated director sean kelly
08 May 2009 NEWINC Incorporation