ORIGIN AUDIO VISUAL LTD

30 Coronation Road 30 Coronation Road, Atherstone, CV9 2NN, England
StatusDISSOLVED
Company No.09972558
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years3 years

SUMMARY

ORIGIN AUDIO VISUAL LTD is an dissolved private limited company with number 09972558. It was incorporated 8 years, 6 months, 7 days ago, on 27 January 2016 and it was dissolved 3 years ago, on 03 August 2021. The company address is 30 Coronation Road 30 Coronation Road, Atherstone, CV9 2NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 5 5 Phoenix Court Newland Street Coleford England GL16 8AN England

New address: 30 Coronation Road Hurley Atherstone CV9 2NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: 5 Newland Street Coleford GL16 8AN England

New address: 5 5 Phoenix Court Newland Street Coleford England GL16 8AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ England

New address: 5 Newland Street Coleford GL16 8AN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: 5 Newland Street Coleford GL16 8AN England

New address: Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

Old address: Bamboosky Hayes Road Willow Wren Wharf Southall UB2 5HB England

New address: 5 Newland Street Coleford GL16 8AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 16B Thurlby Road London SE27 0RL United Kingdom

New address: Bamboosky Hayes Road Willow Wren Wharf Southall UB2 5HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION RUMUALDO LIMITED

107 - 109 TOWNGATE,LEYLAND,PR25 2LQ

Number:09902067
Status:ACTIVE
Category:Private Limited Company

DUBB & SONS INVESTMENTS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10316072
Status:ACTIVE
Category:Private Limited Company

ELOHIM HEALTHCARE SERVICES LIMITED

1 MORIARTY CLOSE,BROMLEY,BR1 2FN

Number:10177434
Status:ACTIVE
Category:Private Limited Company

FACE MEDIA LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:05466024
Status:ACTIVE
Category:Private Limited Company

ONE STOP BUSINESS FINANCE LIMITED

THE OLD COW SHED OAK FARM,YORK,YO42 4PP

Number:09139600
Status:ACTIVE
Category:Private Limited Company

SBS888 LIMITED

45 NETHERBANK,EDINBURGH,EH16 6YR

Number:SC403795
Status:ACTIVE
Category:Private Limited 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