ORIGO INTERNATIONAL FORWARDING LIMITED

Kay Johnson Gee Corporate Recovery Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.07324879
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution26 Aug 2020
Years3 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

Gazette dissolved liquidation

Date: 26 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klavgyija Voros

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norbert Istok

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristof Pinter

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GG COLLECTION LTD.

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

NEW SILVER TREE LIMITED

SILVER TREE,BRIDGWATER,TA6 6BD

Number:11181782
Status:ACTIVE
Category:Private Limited Company

RA HAIRDRESSING LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS

Number:07906953
Status:ACTIVE
Category:Private Limited Company

STRUCTIS DESIGN LTD

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:09817008
Status:ACTIVE
Category:Private Limited Company

THE HOWFF LIMITED

6 GOSHEN FARM STEADING,MUSSELBURGH,EH21 8JL

Number:SC366043
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