Advanced company searchLink opens in new window

ORIGINAL STRATEGY LIMITED

Company number 09037027

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2021 LIQ01 Declaration of solvency
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-08
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
16 May 2019 AD04 Register(s) moved to registered office address Stream House 20 Fen Street Nayland Colchester CO6 4HT
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
10 Mar 2017 AP01 Appointment of Dr Elizabeth Mellon as a director on 1 March 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
14 Jan 2016 CH01 Director's details changed for Mr Simon Nicholas Carter on 16 December 2015
14 Jan 2016 AD01 Registered office address changed from Spinnaker, 6 Chandlers Quay Maldon Essex CM9 4LF to Stream House 20 Fen Street Nayland Colchester CO6 4HT on 14 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AD03 Register(s) moved to registered inspection location Webster Associates Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP
13 May 2015 AD02 Register inspection address has been changed to Webster Associates Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP
13 Apr 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015