Advanced company searchLink opens in new window

REORGANICS LIMITED

Company number 08154965

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-31
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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