Advanced company searchLink opens in new window

ORIGINALTEESHIRTS LIMITED

Company number 09740857

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
31 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
27 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
25 Feb 2020 AD01 Registered office address changed from 25 North Quay Abingdon OX14 5RY United Kingdom to Apt 202 Mandell House Eastfields Avenue London SW18 1JU on 25 February 2020
21 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
08 Oct 2015 CERTNM Company name changed ibex (property partnerships) LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
20 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 1