Advanced company searchLink opens in new window

PASSION ORGANIC LTD

Company number 05347386

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)
03 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2010 4.68 Liquidators' statement of receipts and payments to 15 September 2010
03 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2009 4.20 Statement of affairs with form 4.19
18 Nov 2009 600 Appointment of a voluntary liquidator
18 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
21 Oct 2009 AD01 Registered office address changed from 177 Ferndale Road London SW9 8BA on 21 October 2009
26 Jun 2009 363a Return made up to 31/01/09; full list of members
26 Jun 2009 288c Director's Change of Particulars / maria clancy / 30/01/2009 / HouseName/Number was: , now: 27; Street was: 17 ansdell road, now: amies street; Area was: peckham, now: ; Post Code was: SE15 2DT, now: SW11 1JL
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Sep 2008 88(2) Amending 88(2)
02 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2008 88(2) Ad 29/08/08 gbp si 68@1=68 gbp ic 3/71
02 Jul 2008 363s Return made up to 31/01/08; no change of members
13 May 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
29 Apr 2008 287 Registered office changed on 29/04/2008 from unit 598 nursery road brixton SW8 8BA
12 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
19 Apr 2007 363s Return made up to 31/01/07; full list of members
19 Apr 2007 363(287) Registered office changed on 19/04/07
11 Jan 2007 288a New secretary appointed
08 Jan 2007 288b Secretary resigned
06 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
13 May 2006 395 Particulars of mortgage/charge
17 Mar 2006 363s Return made up to 31/01/06; full list of members
21 Feb 2006 288a New secretary appointed