- Company Overview for ORGANIC VENTURES LIMITED (03743748)
- Filing history for ORGANIC VENTURES LIMITED (03743748)
- People for ORGANIC VENTURES LIMITED (03743748)
- Charges for ORGANIC VENTURES LIMITED (03743748)
- Insolvency for ORGANIC VENTURES LIMITED (03743748)
- More for ORGANIC VENTURES LIMITED (03743748)
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) |
---|---|---|---|
07 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2014 | AD01 | Registered office address changed from Unit 26 Abbey Industrial Estste Mount Pleasant Wembley HA0 1NR on 25 June 2014 | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2013 | |
18 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AD01 | Registered office address changed from Unit 26a Abbey Industrial Estate Mount Pleasant Wembley Middlesex HA0 1NR on 22 May 2012 | |
22 Dec 2011 | TM01 | Termination of appointment of Andrew Lee as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
08 Mar 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Michael Biddle on 30 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Chantelle Yvette Ludski on 30 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Andrew Lee on 30 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Malcolm Trevor Lee on 30 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Michael Benjamin Kraftman on 30 March 2010 | |
08 Dec 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Oct 2009 | 88(2) | Capitals not rolled up | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
17 Mar 2009 | 363a | Return made up to 30/03/08; full list of members | |
02 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 Jun 2008 | 288a | Director appointed andrew lee |