- Company Overview for ORIGO INVEST LIMITED (07831564)
- Filing history for ORIGO INVEST LIMITED (07831564)
- People for ORIGO INVEST LIMITED (07831564)
- More for ORIGO INVEST LIMITED (07831564)
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
|
|
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
|
|
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
|
|
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
|
|
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |