Advanced company searchLink opens in new window

THE ORGANISATION (MARKETING AND EVENTS) LIMITED

Company number 04974784

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
24 Dec 2017 AD01 Registered office address changed from 28 the Hollands Worcester Park Surrey KT4 7LH to 1 the Chase, Great Notley the Chase the Chase Great Notley Braintree CM77 7QX on 24 December 2017
02 Nov 2017 PSC01 Notification of Andrew Raby as a person with significant control on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of John David Fuggles as a director on 2 November 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 TM01 Termination of appointment of Nigel John Ruggles as a director on 1 June 2015
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
02 Jun 2016 AP01 Appointment of Mr Andrew Raby as a director on 1 June 2015
14 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 8
06 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Reece Glen Horncastle as a director on 1 October 2014
22 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 8
22 Feb 2015 AP01 Appointment of Mr Nigel John Ruggles as a director on 1 October 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
16 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 8
16 Feb 2014 CH01 Director's details changed for Mr John David Fuggles on 17 December 2013
12 Feb 2014 AD01 Registered office address changed from C/O J.Fuggles Flat 12 Magdalen House Manor Fields London SW15 3LU United Kingdom on 12 February 2014
14 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders