ORIGO INTERNATIONAL FORWARDING LIMITED
Status | DISSOLVED |
Company No. | 07324879 |
Category | Private Limited Company |
Incorporated | 23 Jul 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2020 |
Years | 3 years, 9 months, 2 days |
SUMMARY
ORIGO INTERNATIONAL FORWARDING LIMITED is an dissolved private limited company with number 07324879. It was incorporated 13 years, 10 months, 5 days ago, on 23 July 2010 and it was dissolved 3 years, 9 months, 2 days ago, on 26 August 2020. The company address is Kay Johnson Gee Corporate Recovery Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
New address: Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
Change date: 2019-04-26
Old address: 67 Bird Hall Lane Europa Business Park Stockport SK3 0XA England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Old address: 67 Bird Hall Lane Europa Business Park Stockport SK3 0XA England
New address: 67 Bird Hall Lane Europa Business Park Stockport SK3 0XA
Change date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: 67 Bird Hall Lane Europa Business Park Stockport SK3 0XA
Change date: 2016-11-02
Old address: 8-10 Gatley Road Cheadle Cheshire SK8 1PY
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts amended with made up date
Date: 25 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klavgyija Voros
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norbert Istok
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kristof Pinter
Change date: 2013-09-13
Documents
Second filing of form with form type made up date
Date: 12 Sep 2013
Action Date: 23 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-07-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kristof Pinter
Documents
Change account reference date company current shortened
Date: 25 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Some Companies
8 GEORGE DIXON ROAD,BIRMINGHAM,B17 8LQ
Number: | 10976954 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY'S OFFSHORE SUPPLY LIMITED
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 08070992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER TREE,BRIDGWATER,TA6 6BD
Number: | 11181782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS
Number: | 07906953 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY
Number: | 09817008 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GOSHEN FARM STEADING,MUSSELBURGH,EH21 8JL
Number: | SC366043 |
Status: | ACTIVE |
Category: | Private Limited Company |