ORGANIC SEO LTD

Unit 3 Kings Court Unit 3 Kings Court, Sandycroft, CH5 2QZ, Flintshire, United Kingdom
StatusDISSOLVED
Company No.08606872
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

ORGANIC SEO LTD is an dissolved private limited company with number 08606872. It was incorporated 10 years, 10 months, 18 days ago, on 12 July 2013 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Unit 3 Kings Court Unit 3 Kings Court, Sandycroft, CH5 2QZ, Flintshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Brendan Carl Oldfield

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2QZ

Old address: Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ

Change date: 2016-07-26

Old address: Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Andy Owen

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Brendan Carl Oldfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Old address: Unit 7E Barrowmore Estate Barrow Barnhouse Lane Chester Cheshire CH3 7JA

Change date: 2015-08-13

New address: Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS

Documents

View document PDF

Accounts with made up date

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Carl Oldfield

Appointment date: 2014-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Black

Termination date: 2013-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Houston

Termination date: 2013-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-07-18

Officer name: Mrs Jenny Black

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracie Anne Owen

Appointment date: 2013-07-18

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ALBERT PARK (MONTPELIER) MANAGEMENT COMPANY LTD

1 MARLBOROUGH HOUSE,BRISTOL,BS2 8EZ

Number:07066237
Status:ACTIVE
Category:Private Limited Company

AS2B INTERNATIONAL TRANSPORT SERVICES LIMITED

1ST FLOOR GIBSON HOUSE 800 HIGH ROAD,LONDON,N17 0DH

Number:10367536
Status:ACTIVE
Category:Private Limited Company

EARTH SPA WELLNESS LIMITED

94 NEWPORT ROAD,MIDDLESBROUGH,TS1 5JD

Number:11225775
Status:ACTIVE
Category:Private Limited Company

FULL SCREAM AHEAD EVENTS LTD

LYMINGTON HOUSE,LYMINGTON,SO41 9AL

Number:09749628
Status:ACTIVE
Category:Private Limited Company

GALLERY 202 LIMITED

HALF MOON HOUSE STUDIOS,BRENTFORD,TW8 9NJ

Number:03902817
Status:ACTIVE
Category:Private Limited Company

TIM HOWE CONSULTANCY LTD

50 THE BALK,WAKEFIELD,WF2 6JU

Number:04262765
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