- Company Overview for ORGANICALLY GROWN VISUALS LIMITED (07890345)
- Filing history for ORGANICALLY GROWN VISUALS LIMITED (07890345)
- People for ORGANICALLY GROWN VISUALS LIMITED (07890345)
- Registers for ORGANICALLY GROWN VISUALS LIMITED (07890345)
- More for ORGANICALLY GROWN VISUALS LIMITED (07890345)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 | |
01 Jul 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 | |
01 Jul 2019 | CH02 | Director's details changed for Lambda Directors Limited on 7 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Nira Amar as a director on 16 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Francesco Carboncini as a person with significant control on 6 April 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Ms Nira Amar on 29 May 2013 |