Advanced company searchLink opens in new window

ORIGO INVEST LIMITED

Company number 07831564

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 TM01 Termination of appointment of Aston Corporate Management Limited as a director on 26 September 2017
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2015
18 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,000
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CH01 Director's details changed for Sven Gunnar Svensson on 24 June 2015
14 Sep 2015 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2015
14 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,000
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6,000
27 Nov 2013 AP01 Appointment of Sven Gunnar Svensson as a director
27 Nov 2013 TM01 Termination of appointment of Torsten Eickhoff as a director
27 Nov 2013 CERTNM Company name changed etago invest LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012