- Company Overview for ORIGINATED PROPERTIES LIMITED (08350336)
- Filing history for ORIGINATED PROPERTIES LIMITED (08350336)
- People for ORIGINATED PROPERTIES LIMITED (08350336)
- More for ORIGINATED PROPERTIES LIMITED (08350336)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
02 Mar 2016 | AA | Micro company accounts made up to 30 November 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
01 Sep 2015 | AD01 | Registered office address changed from Quantic Accountancy Ltd Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 80a Ashfield Street London E1 2BJ on 1 September 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
05 Dec 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 November 2013 | |
29 Jan 2013 | CH01 | Director's details changed for Mr David Stanley Laurence Siverson on 24 January 2013 | |
29 Jan 2013 | CH03 | Secretary's details changed for Mr David Stanley Laurence Siverson on 24 January 2013 | |
07 Jan 2013 | NEWINC |
Incorporation
|