Advanced company searchLink opens in new window

ORGIV VERWALTUNG LIMITED

Company number 06916290

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)
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
  • GBP 2,500
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