- Company Overview for GEORGANICS LTD (09308142)
- Filing history for GEORGANICS LTD (09308142)
- People for GEORGANICS LTD (09308142)
- Charges for GEORGANICS LTD (09308142)
- Insolvency for GEORGANICS LTD (09308142)
- More for GEORGANICS LTD (09308142)
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) |
---|---|---|---|
05 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2024 | |
08 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | AD01 | Registered office address changed from Avery's Barn Springfield Farm Lewes Road, Scaynes Hill Haywards Heath RH17 7NG England to C/O Begbies Traynor Central Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 7 February 2023 | |
07 Feb 2023 | LIQ02 | Statement of affairs | |
07 Feb 2023 | AD01 | Registered office address changed from 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to Avery's Barn Springfield Farm Lewes Road, Scaynes Hill Haywards Heath RH17 7NG on 7 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | MR01 | Registration of charge 093081420001, created on 17 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
01 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 12 November 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Charles Henry Van Boxmeer as a director on 5 October 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Alessandro Rocchi on 9 June 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Charles Henry Van Boxmeer on 9 June 2020 | |
06 Nov 2020 | PSC02 | Notification of Georganics Holdings Limited as a person with significant control on 1 June 2020 | |
06 Nov 2020 | PSC07 | Cessation of Cbx Management as a person with significant control on 1 June 2020 | |
06 Nov 2020 | PSC07 | Cessation of Alessandro Rocchi as a person with significant control on 1 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
09 Mar 2020 | PSC02 | Notification of Cbx Management as a person with significant control on 1 January 2020 | |
09 Mar 2020 | PSC07 | Cessation of Charles Henry Van Boxmeer as a person with significant control on 1 January 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates |