Katharos Organic Ltd was founded on 05 February 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as May, Graham Philip, Fish, Martyn, Ridgeway, John Weston, Wood, Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Michael | 28 March 2013 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAY, Graham Philip | 21 January 2019 | - | 1 |
FISH, Martyn | 30 June 2015 | 13 July 2016 | 1 |
RIDGEWAY, John Weston | 15 February 2018 | 21 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2019 | |
AA - Annual Accounts | 23 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 11 February 2019 | |
AP03 - Appointment of secretary | 30 January 2019 | |
TM02 - Termination of appointment of secretary | 30 January 2019 | |
AD01 - Change of registered office address | 30 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
AA01 - Change of accounting reference date | 28 June 2018 | |
CS01 - N/A | 28 June 2018 | |
AP03 - Appointment of secretary | 15 February 2018 | |
AAMD - Amended Accounts | 15 January 2018 | |
RESOLUTIONS - N/A | 14 December 2017 | |
AD01 - Change of registered office address | 01 December 2017 | |
PSC07 - N/A | 30 November 2017 | |
PSC02 - N/A | 30 November 2017 | |
MR04 - N/A | 20 November 2017 | |
MR04 - N/A | 20 November 2017 | |
MR04 - N/A | 20 November 2017 | |
MR04 - N/A | 20 November 2017 | |
AP01 - Appointment of director | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
MR01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 11 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 07 February 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
RESOLUTIONS - N/A | 22 July 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 July 2015 | |
AA01 - Change of accounting reference date | 22 July 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
AP03 - Appointment of secretary | 22 July 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
MR01 - N/A | 20 July 2015 | |
MR04 - N/A | 17 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR01 - N/A | 06 July 2015 | |
MR04 - N/A | 23 May 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
RP04 - N/A | 25 July 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 08 July 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
CH01 - Change of particulars for director | 12 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
SH01 - Return of Allotment of shares | 25 April 2012 | |
SH01 - Return of Allotment of shares | 25 April 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA01 - Change of accounting reference date | 10 October 2011 | |
AA - Annual Accounts | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
SH01 - Return of Allotment of shares | 07 September 2011 | |
AD01 - Change of registered office address | 15 August 2011 | |
AA01 - Change of accounting reference date | 02 August 2011 | |
SH01 - Return of Allotment of shares | 16 May 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CERTNM - Change of name certificate | 21 February 2011 | |
RESOLUTIONS - N/A | 10 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
RESOLUTIONS - N/A | 12 March 2010 | |
AP04 - Appointment of corporate secretary | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
NEWINC - New incorporation documents | 05 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2017 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Fully Satisfied |
N/A |
Debenture | 29 September 2011 | Fully Satisfied |
N/A |
Debenture | 26 February 2010 | Fully Satisfied |
N/A |