- Company Overview for ORIGIN TRADING PARTNERS LTD (08654701)
- Filing history for ORIGIN TRADING PARTNERS LTD (08654701)
- People for ORIGIN TRADING PARTNERS LTD (08654701)
- More for ORIGIN TRADING PARTNERS LTD (08654701)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Unit B2 Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to 45 Windermere Way 45 Windermere Way Folly Hill Farnham Surrey GU9 0DE on 24 July 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of John William Leicester as a director on 27 September 2015 | |
29 Nov 2016 | TM01 | Termination of appointment of Robert John Bygrave as a director on 28 November 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Nov 2015 | AD01 | Registered office address changed from Priors Edge, 45 Windermere Way Farnham Surrey GU9 0DE England to Unit B2 Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 26 November 2015 | |
03 Oct 2015 | AP01 | Appointment of Mr Robert John Bygrave as a director on 1 October 2015 | |
27 Sep 2015 | TM01 | Termination of appointment of John William Leicester as a director on 27 September 2015 | |
27 Sep 2015 | AD01 | Registered office address changed from Larkin Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR to Priors Edge, 45 Windermere Way Farnham Surrey GU9 0DE on 27 September 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
06 Apr 2015 | CH01 | Director's details changed for Mr John William Leicester on 1 April 2015 | |
06 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Larkin Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR on 2 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Aug 2014 | TM01 | Termination of appointment of a director |