- Company Overview for ORIGIN BROADBAND SERVICES LTD (12091431)
- Filing history for ORIGIN BROADBAND SERVICES LTD (12091431)
- People for ORIGIN BROADBAND SERVICES LTD (12091431)
- Registers for ORIGIN BROADBAND SERVICES LTD (12091431)
- More for ORIGIN BROADBAND SERVICES LTD (12091431)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Jul 2021 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
22 Jul 2021 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
04 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Mar 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from , Origin Broadband Old Town Hall, Frederick Street, Rotherham, S60 1QX, England to Callflex Building 7 Doncaster Road Wath-upon-Dearne Rotherham S63 7EF on 19 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
28 Jan 2020 | PSC07 | Cessation of Fcfm Group Limited as a person with significant control on 1 January 2020 | |
28 Jan 2020 | PSC02 | Notification of Fcfm Group Limited as a person with significant control on 1 January 2020 | |
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|