- Company Overview for THE ORGANIC VOYAGER LIMITED (08787774)
- Filing history for THE ORGANIC VOYAGER LIMITED (08787774)
- People for THE ORGANIC VOYAGER LIMITED (08787774)
- More for THE ORGANIC VOYAGER LIMITED (08787774)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2020 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | AA | Total exemption full accounts made up to 28 May 2020 | |
07 May 2020 | AA01 | Current accounting period extended from 28 November 2019 to 28 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 28 November 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Mr Frederic Ducout on 1 January 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
02 Oct 2018 | TM01 | Termination of appointment of Hilary Lancaster as a director on 20 August 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Flat 50 Evelyn Court Evelyn Walk London N1 7PS on 1 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD01 | Registered office address changed from Flat 50 Evelyn Court Evelyn Walk London N1 7PS to 29/30 Fitzroy Square London W1T 6LQ on 4 February 2015 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Federic Ducout on 22 November 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 42 South Molton Street Mayfair London W1K 5RR England on 6 December 2013 |