Advanced company searchLink opens in new window

ORGANIZED LTD

Company number 04870353

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)
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