Advanced company searchLink opens in new window

ORIGEN INVESTMENT SERVICES LIMITED

Company number 00703741

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 TM01 Termination of appointment of Amanda Helen Bowe as a director on 21 September 2016
21 Sep 2016 DS01 Application to strike the company off the register
19 May 2016 AA Full accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 336,489.45
07 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 TM01 Termination of appointment of Michael Hughes as a director on 18 March 2015
11 Nov 2014 AUD Auditor's resignation
14 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 336,489.45
14 Oct 2014 AD02 Register inspection address has been changed from First Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 1 August 2014
13 Jan 2014 TM01 Termination of appointment of Matthew Moore as a director
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 336,489.45
10 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 TM01 Termination of appointment of Michael Kirsch as a director
18 Sep 2013 TM01 Termination of appointment of Michael Kirsch as a director
01 Feb 2013 AP01 Appointment of Mr Robert Thomas Waller as a director
29 Jan 2013 TM01 Termination of appointment of Mark Pearson as a director
07 Jan 2013 TM01 Termination of appointment of Patrick Gale as a director
26 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
25 Oct 2012 AP01 Appointment of Mr Mark Robert Pearson as a director
19 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AD01 Registered office address changed from 40/43 Chancery Lane London WC2A 1JA on 4 July 2012