Advanced company searchLink opens in new window

THE ORIGINAL QUALITY LTD

Company number 07102733

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)
27 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 August 2018
05 Jun 2018 LIQ06 Resignation of a liquidator
15 Mar 2018 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 March 2018
06 Sep 2017 LIQ02 Statement of affairs
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-21
10 Aug 2017 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 August 2017
13 Jun 2017 AA Full accounts made up to 31 December 2015
13 Jun 2017 AAMD Amended full accounts made up to 31 December 2014
13 Dec 2016 TM02 Termination of appointment of Cosec Direct Limited as a secretary on 9 December 2016
14 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 December 2016
24 May 2016 AP01 Appointment of Mr Steven David Hutton as a director on 24 May 2016
13 May 2016 TM01 Termination of appointment of Susan Mary Hollyman as a director on 13 May 2016
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
22 Dec 2015 CERTNM Company name changed voga LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
23 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015
23 May 2015 CH04 Secretary's details changed for Cosec Direct Limited on 21 May 2015
06 Mar 2015 TM01 Termination of appointment of Christopher David Diemer as a director on 27 January 2015
06 Mar 2015 AP01 Appointment of Mrs. Susan Mary Hollyman as a director on 27 January 2015
03 Feb 2015 MR01 Registration of charge 071027330001, created on 2 February 2015