Advanced company searchLink opens in new window

NATSOURCE EUROPE LIMITED

Company number 02526751

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 SH20 Statement by Directors
20 Dec 2017 SH19 Statement of capital on 20 December 2017
  • GBP 1.00
20 Dec 2017 CAP-SS Solvency Statement dated 18/12/17
20 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2017 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015
31 Mar 2017 CH01 Director's details changed for Jack David Cogen on 9 February 2017
31 Mar 2017 AC92 Restoration by order of the court
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,076,301
08 Jan 2014 AD01 Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
08 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of Derrick Forrister as a director
17 Nov 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
10 Jun 2010 TM01 Termination of appointment of Benjamin Richardson as a director