Advanced company searchLink opens in new window

ORGANICALLY GROWN VISUALS LIMITED

Company number 07890345

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)
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
  • GBP 100
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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