Advanced company searchLink opens in new window

ORGANIC VENTURES LIMITED

Company number 03743748

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3,585.3
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