- Company Overview for TAKE ORGANIC LIMITED (08086463)
- Filing history for TAKE ORGANIC LIMITED (08086463)
- People for TAKE ORGANIC LIMITED (08086463)
- More for TAKE ORGANIC LIMITED (08086463)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Ms Tatiana Melnik as a director on 21 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Christopher Maurice Polan as a director on 21 February 2018 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Tatiana Melnik as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Alexander Melnik as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Sep 2013 | AP01 | Appointment of Mr. Christopher Maurice Polan as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Eleanor Heaford as a director | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
15 Apr 2013 | AP01 | Appointment of Miss. Eleanor Heaford as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Ashley Brown as a director | |
09 Nov 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 9 November 2012 |