- Company Overview for COUNTRY OF ORIGIN LTD. (10425632)
- Filing history for COUNTRY OF ORIGIN LTD. (10425632)
- People for COUNTRY OF ORIGIN LTD. (10425632)
- Insolvency for COUNTRY OF ORIGIN LTD. (10425632)
- More for COUNTRY OF ORIGIN LTD. (10425632)
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
|
|
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
|
|
05 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 July 2020
|
|
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 |