ORIGIN AUDIO VISUAL LTD
Status | DISSOLVED |
Company No. | 09972558 |
Category | Private Limited Company |
Incorporated | 27 Jan 2016 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 3 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
Dissolution application strike off company
Date: 06 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
45 NETHERBANK,EDINBURGH,EH16 6YR
Number: | SC403795 |
Status: | ACTIVE |
Category: | Private Limited Company |