- Company Overview for KATHAROS ORGANIC LIMITED (07148412)
- Filing history for KATHAROS ORGANIC LIMITED (07148412)
- People for KATHAROS ORGANIC LIMITED (07148412)
- Charges for KATHAROS ORGANIC LIMITED (07148412)
- More for KATHAROS ORGANIC LIMITED (07148412)
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 Dec 2017 | AD01 | Registered office address changed from Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL to 106a High Street Chesham Buckinhamshire HP51 1EB on 1 December 2017 | |
30 Nov 2017 | PSC07 | Cessation of Warren George Scott as a person with significant control on 2 November 2017 | |
30 Nov 2017 | PSC02 | Notification of Methanum Thaxted Limited as a person with significant control on 2 November 2017 | |
20 Nov 2017 | MR04 | Satisfaction of charge 071484120003 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 071484120005 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 071484120006 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 071484120004 in full | |
15 Nov 2017 | AP01 | Appointment of Mr James Robert Lloyd as a director on 2 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Warren George Scott as a director on 2 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 071484120007, created on 2 November 2017 | |
11 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 Jul 2016 | TM02 | Termination of appointment of Martyn Fish as a secretary on 13 July 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2015 | SH08 | Change of share class name or designation | |
22 Jul 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL on 22 July 2015 | |
22 Jul 2015 | AP03 | Appointment of Martyn Fish as a secretary on 30 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Warren George Scott as a director on 30 June 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Interim Assistance Limited as a secretary on 30 June 2015 |