Advanced company searchLink opens in new window

ORGANIC ME LIMITED

Company number 06071443

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
01 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Feb 2017 CH01 Director's details changed for Janet Peral Sousa on 1 February 2017
01 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Oct 2015 CH01 Director's details changed for Janet Peral Sousa on 24 June 2015
01 Oct 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AA Accounts for a dormant company made up to 31 January 2014
21 Apr 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000