Advanced company searchLink opens in new window

WHC NUTRITION LIMITED

Company number 03914172

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 DS01 Application to strike the company off the register
05 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1,313.2
05 Apr 2013 AD01 Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 5 April 2013
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
08 Jul 2011 CERTNM Company name changed minami nutrition LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
08 Jul 2011 CONNOT Change of name notice
07 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
08 Dec 2010 AAMD Amended total exemption full accounts made up to 31 December 2009
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
22 Feb 2010 AD03 Register(s) moved to registered inspection location
22 Feb 2010 AD02 Register inspection address has been changed
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,313.20
16 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Subdivide shares 15/12/2009
14 Jan 2010 SH02 Sub-division of shares on 15 December 2009
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
09 Sep 2009 288b Appointment Terminated Secretary julia hoare
24 Feb 2009 363a Return made up to 26/01/09; full list of members
02 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
17 Jul 2008 288c Secretary's Change of Particulars / julia hoare / 11/08/2004 / HouseName/Number was: , now: 1; Street was: 18 st saviours wharf, now: holders hill gardens; Area was: mill street, now: ; Post Code was: SE1 2BE, now: NW4 1NP
17 Jul 2008 363a Return made up to 26/01/08; full list of members