Advanced company searchLink opens in new window

TAKE ORGANIC LIMITED

Company number 08086463

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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