- Company Overview for ORIGINAL AV LTD (07048691)
- Filing history for ORIGINAL AV LTD (07048691)
- People for ORIGINAL AV LTD (07048691)
- More for ORIGINAL AV LTD (07048691)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 |
Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Jun 2012 | AAMD | Amended accounts made up to 30 September 2010 | |
07 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
12 Oct 2011 | AA | Accounts made up to 30 September 2010 | |
15 Jul 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Steven Andrew Warwick on 20 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Richard William Warwick on 20 October 2009 | |
19 Oct 2010 | TM01 | Termination of appointment of Robert Warwick as a director | |
19 Oct 2010 | AP04 | Appointment of Tfp Business Services Limited as a secretary | |
19 Oct 2010 | AD01 | Registered office address changed from 55 Chaffinch Green Waterlooville Hampshire PO8 9UQ England on 19 October 2010 | |
19 Oct 2009 | NEWINC | Incorporation |