- Company Overview for ORGANIZED LTD (04870353)
- Filing history for ORGANIZED LTD (04870353)
- People for ORGANIZED LTD (04870353)
- More for ORGANIZED LTD (04870353)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
13 Sep 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from Rays House North Circular Road London NW10 7XP to Flat 1 215 st Margaret's Road Twickenham TW1 1LU on 25 March 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Flat 1 215 st Margaret's Road Twickenham TW1 1LU England to Rays House North Circular Road London NW10 7XP on 12 February 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Jul 2020 | PSC04 | Change of details for Mrs Felicity Nicholls as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mrs Felicity Nicholls on 20 July 2020 | |
20 Jul 2020 | CH03 | Secretary's details changed for Felicity Zumin on 20 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | AD01 | Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to Flat 1 215 st Margaret's Road Twickenham TW1 1LU on 21 September 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of David William Warwick Hitchcock as a secretary on 8 September 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
06 Sep 2017 | AP01 | Appointment of Mrs Felicity Nicholls as a director on 6 April 2017 |