Advanced company searchLink opens in new window

ORGANICC LTD

Company number 06609769

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
06 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1,000
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Michael John Davies on 1 June 2012
19 Jul 2012 CH03 Secretary's details changed for Mrs Debra Davies on 1 June 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
18 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Feb 2010 CERTNM Company name changed sovereign alliance property services LTD\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2009-02-02
08 Feb 2010 CONNOT Change of name notice
11 Nov 2009 AD01 Registered office address changed from Martins Oak, Copythorne Crescent Copythorne, Southampton Hampshire SO40 2PE on 11 November 2009
30 Jun 2009 363a Return made up to 03/06/09; full list of members
03 Jun 2008 NEWINC Incorporation