Advanced company searchLink opens in new window

NUTRAHEALTH UK LIMITED

Company number 03757763

Filter by category

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
17 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 200
17 May 2010 CH01 Director's details changed for James Mceuen on 15 April 2010
17 May 2010 CH01 Director's details changed for Emma Louise Ellis on 15 April 2010
23 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
31 Jan 2010 CONNOT Change of name notice
16 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
04 Jan 2010 TM01 Termination of appointment of Andrew Wren as a director
23 Sep 2009 AA Full accounts made up to 31 December 2008
05 May 2009 363a Return made up to 15/04/09; full list of members
09 Feb 2009 288b Appointment Terminated Director michael toxvaerd
27 Oct 2008 AA Full accounts made up to 31 December 2007
01 Sep 2008 288b Appointment Terminated Director salvatore gatto
28 Apr 2008 363a Return made up to 22/04/08; full list of members
26 Jun 2007 363a Return made up to 22/04/07; full list of members
16 May 2007 288a New director appointed
03 Apr 2007 AA Full accounts made up to 31 December 2006
01 Feb 2007 395 Particulars of mortgage/charge
30 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
02 Jan 2007 AA Full accounts made up to 31 March 2006
19 Dec 2006 403a Declaration of satisfaction of mortgage/charge
19 Dec 2006 403a Declaration of satisfaction of mortgage/charge