- Company Overview for ULTRAORGANICO LTD (07454594)
- Filing history for ULTRAORGANICO LTD (07454594)
- People for ULTRAORGANICO LTD (07454594)
- More for ULTRAORGANICO LTD (07454594)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | TM01 | Termination of appointment of Zoltán Jamrik as a director on 24 January 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Dec 2016 | AP01 | Appointment of Mr Zoltán Jamrik as a director on 1 December 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Oakfield Lodge Burney Road Westhumble Dorking RH5 6AU England to 20-22 Wenlock Road London N1 7GU on 17 November 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Oakfield Lodge Burney Road Westhumble Dorking RH5 6AU on 22 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Jennifer Maree Ferris as a director on 25 August 2016 | |
30 Apr 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 7 35-37 Ludgate Hill London EC4M 7JN on 30 April 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
21 Sep 2015 | CERTNM |
Company name changed ultraorganic LTD\certificate issued on 21/09/15
|
|
04 Sep 2015 | CERTNM |
Company name changed dealmaker auto xchange LTD\certificate issued on 04/09/15
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 Oct 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 1 October 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AD01 | Registered office address changed from Yew Tree Cottage Old London Road Mickleham Dorking Surrey RH5 6DU on 1 May 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Apr 2014 | TM01 | Termination of appointment of Eva Dillon as a director | |
02 Apr 2014 | AP01 | Appointment of Mrs Jennifer Maree Ferris as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Brian Dillon-Ferris as a secretary | |
09 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders |