ORIGO ASSETS LIMITED

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Greater Manchester, England
StatusDISSOLVED
Company No.06997259
CategoryPrivate Limited Company
Incorporated21 Aug 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 19 days

SUMMARY

ORIGO ASSETS LIMITED is an dissolved private limited company with number 06997259. It was incorporated 14 years, 9 months, 26 days ago, on 21 August 2009 and it was dissolved 5 years, 19 days ago, on 28 May 2019. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 1st Floor Rico House George Street Prestwich Manchester Greater Manchester M25 9WS

Old address: 5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

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

Change person director company with change date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Samuel Hammelburger

Change date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Samuel Hammelburger

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gateway assets LTD\certificate issued on 09/01/10

Documents

View document PDF

Change of name notice

Date: 09 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed micklefield estates (NO2) LIMITED\certificate issued on 27/09/09

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew berkeley

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david hammelburger

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allinghall LTD\certificate issued on 07/09/09

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed joseph abraham roberts

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

344 LONDON ROAD LIMITED

344A LONDON ROAD,ISLEWORTH,TW7 5AJ

Number:06595340
Status:ACTIVE
Category:Private Limited Company

AMBUR DEVELOPMENT LTD

2 HILLSIDE,DURLEY,SO32 2AH

Number:09203987
Status:ACTIVE
Category:Private Limited Company

CITISTAR LIMITED

UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ

Number:06931180
Status:ACTIVE
Category:Private Limited Company

J.J.S DRIVING LIMITED

4 BADSWORTH CLOSE,BARNSLEY,S73 0YR

Number:07563834
Status:ACTIVE
Category:Private Limited Company

LEVITATE CONSULTING LTD

CHANCERY STATION HOUSE,LONDON,WC1V 6AX

Number:07770977
Status:ACTIVE
Category:Private Limited Company

LION HOUSE (UK) LIMITED

1 THE GRANARY,HORTON ROAD HORTON KIRBY,DA4 9BN

Number:03291236
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