- Company Overview for EUROPEAN ORGANIC PRODUCE LIMITED (12702959)
- Filing history for EUROPEAN ORGANIC PRODUCE LIMITED (12702959)
- People for EUROPEAN ORGANIC PRODUCE LIMITED (12702959)
- More for EUROPEAN ORGANIC PRODUCE LIMITED (12702959)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | AA | Unaudited abridged accounts made up to 28 June 2021 | |
08 Feb 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 28 June 2021 | |
19 Dec 2021 | PSC01 | Notification of Suzanne Jade Berry as a person with significant control on 17 December 2021 | |
19 Dec 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 41 41 Stock Field Mount Oldham OL9 9AT on 19 December 2021 | |
19 Dec 2021 | AP01 | Appointment of Suzanne Jade Berry as a director on 17 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 December 2021 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|