Advanced company searchLink opens in new window

ORGANIC GLOBAL INFUSIONS LIMITED

Company number 04801936

Filter by category

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DS01 Application to strike the company off the register
08 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 TM01 Termination of appointment of Richard Thompson as a director
08 Jul 2014 TM02 Termination of appointment of Andrew Oliver as a secretary
08 Jul 2014 TM01 Termination of appointment of Richard Thompson as a director
08 Jul 2014 TM02 Termination of appointment of Andrew Oliver as a secretary
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Kristy Goodger on 1 April 2013
05 Jul 2013 AD01 Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AD01 Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012
07 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jul 2012 AD01 Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012
18 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 20 Marlborough Place London NW8 0PA on 16 August 2010
13 Aug 2010 CH01 Director's details changed for Kristy Goodger on 7 June 2010
19 May 2010 AA Total exemption full accounts made up to 31 March 2009
10 Mar 2010 AP01 Appointment of Kristy Goodger as a director
10 Dec 2009 CERTNM Company name changed organic infusions LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25