Advanced company searchLink opens in new window

ORGANICS EUROPE CO LIMITED

Company number 07431246

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)
21 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
25 May 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AP01 Appointment of Dr Robert David Eden as a director
24 Sep 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 24 September 2011
24 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 CERTNM Company name changed nicelease LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
17 Jan 2011 TM01 Termination of appointment of Graham Stephens as a director
05 Nov 2010 NEWINC Incorporation