- Company Overview for REORGANICS LIMITED (08154965)
- Filing history for REORGANICS LIMITED (08154965)
- People for REORGANICS LIMITED (08154965)
- Insolvency for REORGANICS LIMITED (08154965)
- More for REORGANICS LIMITED (08154965)
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) |
---|---|---|---|
04 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
11 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2018 | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from Charlton Field Lane Nr Keynsham Bristol BS31 2TN to 26-28 Bedford Row London WC1R 4HE on 15 November 2016 | |
11 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
12 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 May 2014 | AP01 | Appointment of Mr Angus James Cunningham as a director | |
12 May 2014 | AP01 | Appointment of Miss Joanne Mary Downes as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
13 Dec 2012 | TM01 | Termination of appointment of Jeffrey Havcock as a director | |
04 Oct 2012 | AD01 | Registered office address changed from 50 Farringron Road London EC1M 3HE United Kingdom on 4 October 2012 | |
24 Jul 2012 | NEWINC | Incorporation |