- Company Overview for ORIGINAL HOME IMPROVEMENTS LTD (09439503)
- Filing history for ORIGINAL HOME IMPROVEMENTS LTD (09439503)
- People for ORIGINAL HOME IMPROVEMENTS LTD (09439503)
- More for ORIGINAL HOME IMPROVEMENTS LTD (09439503)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Simon Fredrick Garnett on 7 February 2017 | |
10 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Jordan Moran as a director on 1 June 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
13 Feb 2015 | AD01 | Registered office address changed from 49 Dorset Way Billericay CM12 0UD United Kingdom to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 13 February 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|