- Company Overview for THE ORIGINAL ARTICLE LTD (09602426)
- Filing history for THE ORIGINAL ARTICLE LTD (09602426)
- People for THE ORIGINAL ARTICLE LTD (09602426)
- Insolvency for THE ORIGINAL ARTICLE LTD (09602426)
- More for THE ORIGINAL ARTICLE LTD (09602426)
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
|
|
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
|
|
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|