- Company Overview for ORIGINAL BUSINESS LIMITED (12328077)
- Filing history for ORIGINAL BUSINESS LIMITED (12328077)
- People for ORIGINAL BUSINESS LIMITED (12328077)
- More for ORIGINAL BUSINESS LIMITED (12328077)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Feb 2021 | TM01 | Termination of appointment of Rosie Deborah Williams as a director on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 57 Kent Road Formby L37 6BG United Kingdom to 2 Moat Hall Close Wigan WN5 9AF on 9 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Paul Decourtney Sargeant as a director on 9 February 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
15 Oct 2020 | PSC01 | Notification of Rosie Deborah Williams as a person with significant control on 27 August 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Rosie Deborah Williams as a director on 27 August 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 57 Kent Road Formby L37 6BG on 15 October 2020 | |
15 Oct 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
15 Oct 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|