Advanced company searchLink opens in new window

GEORGANICS LTD

Company number 09308142

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
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