Advanced company searchLink opens in new window

COUNTRY OF ORIGIN LTD.

Company number 10425632

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
07 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 May 2024
06 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2023 AD01 Registered office address changed from 60 Horn Street Hythe CT21 5SR England to 2 the Crescent Taunton Somerset TA1 4EA on 6 June 2023
06 Jun 2023 LIQ02 Statement of affairs
06 Jun 2023 600 Appointment of a voluntary liquidator
06 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-30
28 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Jan 2022 AD01 Registered office address changed from Unit 2B 133 Copeland Road Copeland Park London SE15 3SN England to 60 Horn Street Hythe CT21 5SR on 23 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from PO Box 1.18 111, Power Road London W4 5PY England to Unit 2B 133 Copeland Road Copeland Park London SE15 3SN on 12 January 2022
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Jan 2021 PSC07 Cessation of Alice Catherine Liptrot as a person with significant control on 1 August 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
16 Sep 2020 AA Micro company accounts made up to 31 October 2019
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 1.7662
20 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 October 2018
23 May 2019 AD01 Registered office address changed from 1 Unit 6 Watts Mews London SW16 6AA England to PO Box 1.18 111, Power Road London W4 5PY on 23 May 2019
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates