ORGANO GOLD HOLDINGS EUROPE LIMITED

7 Bell Yard 7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07985168
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORGANO GOLD HOLDINGS EUROPE LIMITED is an active private limited company with number 07985168. It was incorporated 12 years, 3 months, 4 days ago, on 12 March 2012. The company address is 7 Bell Yard 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Goldenthorpe Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristan Lynne Martin

Termination date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Tze Chin

Appointment date: 2022-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-15

Officer name: Lutine Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Paul Alan Caldwell

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lutine Services Limited

Change date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Keith Le Pelley

Termination date: 2021-04-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Goldenthorpe Limited

Appointment date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

New address: 7 Bell Yard Holborn London WC2A 2JR

Old address: 54 Maltings Place Tower Bridge Road London SE1 3LJ England

Change date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: 1st Floor, Voysey House Barley Mow Passage Chiswick London W4 4PN England

New address: 54 Maltings Place Tower Bridge Road London SE1 3LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Roy Priest

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Kristan Lynne Martin

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Raymond Finn

Notification date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Alan Caldwell

Notification date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Cynthia Chuaquico

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 4th Floor Voysey House Barley Mow Passage Chiswick London W4 4PN

Change date: 2017-05-03

New address: 1st Floor, Voysey House Barley Mow Passage Chiswick London W4 4PN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Christopher Henri Le Page

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Christopher Henri Le Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England

Change date: 2013-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA DATACENTRES LTD

2 - 3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:10883138
Status:ACTIVE
Category:Private Limited Company

APRC LTD

APT 14, LANGLAND BAY MANOR LANGLAND BAY ROAD,SWANSEA,SA3 4QH

Number:09556116
Status:ACTIVE
Category:Private Limited Company

JUST PAINTERS PROMOTIONS LTD

UNIT G THE COURTYARD BUSINESS CENTRE,PETERBOROUGH,PE1 2NP

Number:10687164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFEEVERAFTER LTD

HAUGHTON HOUSE,PAR,PL24 2BD

Number:11826924
Status:ACTIVE
Category:Private Limited Company

MAESAWELON LIMITED

3 VICTORIA SQUARE,PENARTH,CF64 3EH

Number:11004823
Status:ACTIVE
Category:Private Limited Company

TMG CF LIMITED

16 OXFORD COURT,MANCHESTER,M2 3WQ

Number:11869160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source