Advanced company searchLink opens in new window

ORGA WEBSOFT LTD

Company number 07128670

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2017 DS01 Application to strike the company off the register
28 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
09 May 2016 TM01 Termination of appointment of Jaissa Princess Domingo Castada as a director on 1 May 2016
09 May 2016 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 9 May 2016
09 May 2016 AP01 Appointment of Mr Philippo Pitrella as a director on 1 May 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
09 Feb 2015 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 36 Old Jewry London EC2R 8DD on 9 February 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
15 Jul 2014 TM01 Termination of appointment of Jemima Stegnitz as a director on 15 July 2014
15 Jul 2014 AP01 Appointment of Mrs Jaissa Princess Domingo Castada as a director on 15 July 2014
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
21 Jan 2014 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 18 December 2013
17 Dec 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Oct 2011 AP01 Appointment of Ms Jemima Stegnitz as a director
12 Oct 2011 TM01 Termination of appointment of Andreas Jenk as a director