Advanced company searchLink opens in new window

NUTRIMETICS INTERNATIONAL (UK) LIMITED

Company number 02600567

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)
03 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jul 2017 AD01 Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW on 3 July 2017
29 Jun 2017 LIQ01 Declaration of solvency
29 Jun 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
16 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 MR04 Satisfaction of charge 3 in full
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,639,750
11 Nov 2015 AA Accounts for a small company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,639,750
13 Apr 2015 AA Accounts for a small company made up to 31 December 2013
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,639,750
26 Jul 2013 AA Accounts for a small company made up to 28 December 2012
10 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,639,750.00
28 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital be increased from £14750 to £2,639,750 by the creation of 2,625,000 new ordinary shares of £1 each ranking pari passau with existing ordinary shares 11/03/2013
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2013 AD01 Registered office address changed from 3 Garamonde Drive Wymbush Milton Keynes MK8 8DF on 15 February 2013
25 Jan 2013 TM01 Termination of appointment of Elizabeth Green as a director
19 Sep 2012 AA Accounts for a small company made up to 30 December 2011