- Company Overview for ORIGINAL STRATEGY LIMITED (09037027)
- Filing history for ORIGINAL STRATEGY LIMITED (09037027)
- People for ORIGINAL STRATEGY LIMITED (09037027)
- Insolvency for ORIGINAL STRATEGY LIMITED (09037027)
- More for ORIGINAL STRATEGY LIMITED (09037027)
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
|
|
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
|
|
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
|
|
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 |