Advanced company searchLink opens in new window

THE ORIGINAL ARTICLE LTD

Company number 09602426

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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2020 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 May 2020
18 May 2020 LIQ02 Statement of affairs
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
24 Apr 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 24 April 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 PSC01 Notification of Constantinos Vyronos as a person with significant control on 1 June 2019
20 Feb 2020 PSC07 Cessation of Philip Georgiades as a person with significant control on 1 June 2019
20 Feb 2020 AP01 Appointment of Mr Constantinos Vyronos as a director on 1 June 2019
20 Feb 2020 TM01 Termination of appointment of Philip Georgiades as a director on 1 June 2019
29 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Jul 2017 PSC01 Notification of Philip Georgiades as a person with significant control on 6 April 2016
29 Jun 2017 CH01 Director's details changed for Mr Philip Georgiades on 3 October 2016
30 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 April 2016
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016
15 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
21 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-21
  • GBP 100