KNOW THE ORIGIN LIMITED

Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusLIQUIDATION
Company No.09754135
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

KNOW THE ORIGIN LIMITED is an liquidation private limited company with number 09754135. It was incorporated 8 years, 10 months, 4 days ago, on 28 August 2015. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2023

Action Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: 21 Parkfield Street London N1 0PS England

New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: Ivy Business Mill Crown Street Failsworth Manchester M35 9BG England

New address: 21 Parkfield Street London N1 0PS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

Old address: 3 Crossland Mews Lymm WA13 9GB England

New address: Ivy Business Mill Crown Street Failsworth Manchester M35 9BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 2.162 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 2.162 GBP

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-27

Psc name: Miss Charlotte Rebekah Instone

Documents

View document PDF

Change person director company with change date

Date: 13 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Miss Charlotte Rebekah Instone

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Naomi Lodge

Cessation date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-09

Old address: 302 the Highway St Pauls Institute, London E1W 3DH England

New address: 3 Crossland Mews Lymm WA13 9GB

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 2.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 3.54 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH06

Date: 2017-05-31

Capital : 1.90 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH06

Date: 2017-05-31

Capital : 2.04 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Naomi Lodge

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-08

Capital : 3.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-07

Capital : 3.35 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-07

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 3 Crossland Mews Lymm Cheshire WA13 9GB United Kingdom

New address: 302 the Highway St Pauls Institute, London E1W 3DH

Documents

View document PDF

Capital alter shares consolidation

Date: 27 Apr 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Miss Laura Naomi Lodge

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.H. & S.J. PREECE (BUILDERS) LIMITED

LEVEL COURT FARM,NR. NEWPORT,NP18 2AT

Number:02419740
Status:ACTIVE
Category:Private Limited Company

DOXEY ROAD LIMITED

BENSON HOUSE,LEEDS,LS1 4JP

Number:00154739
Status:ACTIVE
Category:Private Limited Company

ELSATEL LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:08882541
Status:ACTIVE
Category:Private Limited Company

SKIPS SKIPS SKIPS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11377959
Status:ACTIVE
Category:Private Limited Company

THE WHITE SWAN & CUCKOO LIMITED

SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:04403165
Status:ACTIVE
Category:Private Limited Company

THEATRE UNBOXED CIC

113 ROSS CLOSE,SAFFRON WALDEN,CB11 4DU

Number:10566815
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source