Advanced company searchLink opens in new window

THE ORGANIC VOYAGER LIMITED

Company number 08787774

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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