Advanced company searchLink opens in new window

ORGANIC MOMENTS LIMITED

Company number 05628968

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2016 1.4 Notice of completion of voluntary arrangement
13 Apr 2016 AD01 Registered office address changed from 60-64 Kings Road Littlebay Brighton BN1 1NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 April 2016
08 Apr 2016 4.20 Statement of affairs with form 4.19
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
01 Feb 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 AD01 Registered office address changed from 60 North Street Brighton East Sussex BN1 1RH on 13 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 TM01 Termination of appointment of Grazyna Ilic as a director
04 Oct 2011 AP01 Appointment of Mr Dragisa Ilic as a director
28 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mrs Grazyna Ilic on 8 December 2010