- Company Overview for ORGANIC ME LIMITED (06071443)
- Filing history for ORGANIC ME LIMITED (06071443)
- People for ORGANIC ME LIMITED (06071443)
- More for ORGANIC ME LIMITED (06071443)
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
|
|
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
|
|
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
|