Advanced company searchLink opens in new window

ORIGIN TRADING PARTNERS LTD

Company number 08654701

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 200
04 Aug 2014 TM01 Termination of appointment of a director