- Company Overview for THE ORIGINAL QUALITY LTD (07102733)
- Filing history for THE ORIGINAL QUALITY LTD (07102733)
- People for THE ORIGINAL QUALITY LTD (07102733)
- Charges for THE ORIGINAL QUALITY LTD (07102733)
- Insolvency for THE ORIGINAL QUALITY LTD (07102733)
- More for THE ORIGINAL QUALITY LTD (07102733)
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) |
---|---|---|---|
27 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2018 | |
05 Jun 2018 | LIQ06 | Resignation of a liquidator | |
15 Mar 2018 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 March 2018 | |
06 Sep 2017 | LIQ02 | Statement of affairs | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 August 2017 | |
13 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2017 | AAMD | Amended full accounts made up to 31 December 2014 | |
13 Dec 2016 | TM02 | Termination of appointment of Cosec Direct Limited as a secretary on 9 December 2016 | |
14 Sep 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 December 2016 | |
24 May 2016 | AP01 | Appointment of Mr Steven David Hutton as a director on 24 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Susan Mary Hollyman as a director on 13 May 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
22 Dec 2015 | CERTNM |
Company name changed voga LIMITED\certificate issued on 22/12/15
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
23 May 2015 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 | |
23 May 2015 | CH04 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Christopher David Diemer as a director on 27 January 2015 | |
06 Mar 2015 | AP01 | Appointment of Mrs. Susan Mary Hollyman as a director on 27 January 2015 | |
03 Feb 2015 | MR01 | Registration of charge 071027330001, created on 2 February 2015 |