Advanced company searchLink opens in new window

ORIGIN CAPITAL LIMITED

Company number 05897008

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 288b Appointment Terminated Secretary stone LIMITED
14 Oct 2008 288b Appointment Terminate, Secretary Cm Group Services LIMITED Logged Form
14 Oct 2008 288a Secretary appointed stone LIMITED
25 Sep 2008 363a Return made up to 04/08/08; no change of members
25 Sep 2008 288b Appointment Terminated Secretary cm group services LIMITED
25 Sep 2008 288c Director's Change of Particulars / haakon overti / 01/01/2008 / Street was: 1 bryanston square, now: hoe farm; Post Town was: london, now: godalming; Region was: , now: surrey; Post Code was: W1H 2DH, now: GU8 4SQ
25 Sep 2008 288a Secretary appointed haakon overti
19 May 2008 AA Accounts made up to 31 August 2007
29 Apr 2008 287 Registered office changed on 29/04/2008 from 7 adam street london WC2N 6AA
20 Mar 2008 287 Registered office changed on 20/03/2008 from 39-40 st. James's place london SW1A 1NS
04 Oct 2007 363s Return made up to 04/08/07; full list of members
15 Dec 2006 MA Memorandum and Articles of Association
28 Nov 2006 CERTNM Company name changed dawn capital (ecf) LIMITED\certificate issued on 28/11/06
28 Nov 2006 88(2)R Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2
28 Nov 2006 288b Director resigned
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New director appointed
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Aug 2006 288b Secretary resigned
04 Aug 2006 NEWINC Incorporation