STORT VALLEY ORGANICS LTD

The South Flat Stanstead Bury The South Flat Stanstead Bury, Ware, SG12 8JZ, Hertfordshire, England
StatusDISSOLVED
Company No.09863011
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 2 days

SUMMARY

STORT VALLEY ORGANICS LTD is an dissolved private limited company with number 09863011. It was incorporated 8 years, 7 months, 6 days ago, on 09 November 2015 and it was dissolved 4 months, 2 days ago, on 13 February 2024. The company address is The South Flat Stanstead Bury The South Flat Stanstead Bury, Ware, SG12 8JZ, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-19

Psc name: Duncan Edward Catchpole

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Duncan Edward Catchpole

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arron Robert Griffin

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mr Arron Robert Griffin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Louise Clark

Change date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Robert Griffin

Change date: 2020-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: Primrose Cottage Farm High Wych Road Sawbridgeworth CM21 0HH England

New address: The South Flat Stanstead Bury Stanstead Abbotts Ware Hertfordshire SG12 8JZ

Change date: 2020-12-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Robert Griffin

Change date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: Primrose Cottage Farm High Wych Road Sawbridgeworth CM21 0HH

Old address: 3 Garden Lane Royston SG8 9EH England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed herts & essex organics LTD\certificate issued on 16/11/15

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02527923
Status:ACTIVE
Category:Private Limited Company

COTTAGEQUINN FARMS LLP

FORTHILL COTTAGE 98 OLD EGLISH ROAD,DUNGANNON,BT71 7PG

Number:NC001520
Status:ACTIVE
Category:Limited Liability Partnership

CUBE32 STUDIOS LIMITED

SUITE 313 THE BASE,WARRINGTON,WA2 7NG

Number:06490790
Status:ACTIVE
Category:Private Limited Company
Number:RS007140
Status:ACTIVE
Category:Registered Society

PENMARTH TRANSPORT LTD

18 OVERBROOK ROAD,GLOUCESTER,GL2 4RX

Number:08947495
Status:ACTIVE
Category:Private Limited Company

R. C. ROBINSON HAULAGE LIMITED

BRITANNIA HOUSE,ALFRETON,DE55 7RQ

Number:01742670
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