- Company Overview for ORGIV VERWALTUNG LIMITED (06916290)
- Filing history for ORGIV VERWALTUNG LIMITED (06916290)
- People for ORGIV VERWALTUNG LIMITED (06916290)
- More for ORGIV VERWALTUNG LIMITED (06916290)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-06-17
|
|
17 Jun 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Feb 2012 | TM01 | Termination of appointment of Oxden Limited as a director | |
21 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
21 Dec 2011 | CH02 | Director's details changed for Oxden Limited on 1 September 2011 | |
21 Dec 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
20 Dec 2010 | CH02 | Director's details changed for Oxden Limited on 14 December 2010 | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 12 May 2010 | |
31 Mar 2010 | AP01 | Appointment of Wolfgang Glaser as a director | |
29 Jan 2010 | AP02 | Appointment of Oxden Limited as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Brian Wadlow as a director | |
14 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders |