Advanced company searchLink opens in new window

ORGANIC SEO LTD

Company number 08606872

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
04 Feb 2020 TM01 Termination of appointment of Brendan Carl Oldfield as a director on 30 January 2020
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
20 Apr 2017 AD01 Registered office address changed from Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ United Kingdom to Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2QZ on 20 April 2017
20 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 AD01 Registered office address changed from Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS to Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ on 26 July 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
13 Aug 2015 CH01 Director's details changed for Mr Andy Owen on 1 June 2015
13 Aug 2015 CH01 Director's details changed for Mr Brendan Carl Oldfield on 1 June 2015
13 Aug 2015 AD01 Registered office address changed from Unit 7E Barrowmore Estate Barrow Barnhouse Lane Chester Cheshire CH3 7JA to Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS on 13 August 2015
14 Apr 2015 AA Accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
29 Jan 2014 AP01 Appointment of Mr Brendan Carl Oldfield as a director on 29 January 2014
17 Dec 2013 TM02 Termination of appointment of Jenny Black as a secretary on 17 December 2013
17 Dec 2013 TM01 Termination of appointment of David Anthony Houston as a director on 17 December 2013
18 Jul 2013 AP03 Appointment of Mrs Jenny Black as a secretary on 18 July 2013