Advanced company searchLink opens in new window

FOREVER NATURAL UK LIMITED

Company number 04760688

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2012 DS01 Application to strike the company off the register
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2,000
23 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
02 Jun 2011 TM01 Termination of appointment of Samantha Beeston as a director
15 Feb 2011 AR01 Annual return made up to 26 April 2010 with full list of shareholders
15 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
15 Feb 2011 AP01 Appointment of Mr William Pedder as a director
15 Feb 2011 AD01 Registered office address changed from Unit 4 Fieldhouse Lane Thames Industrial Estate Marlow Bucks SL7 1LW on 15 February 2011
15 Feb 2011 AP01 Appointment of Mrs Sam Beeston as a director
15 Feb 2011 AP03 Appointment of Mr Suhail Hanif as a secretary
15 Feb 2011 AP01 Appointment of Mr Suhail Hanif as a director
15 Feb 2011 TM01 Termination of appointment of Peter Hunter as a director
15 Feb 2011 TM01 Termination of appointment of Margaret Hunter as a director
15 Feb 2011 TM02 Termination of appointment of Peter Hunter as a secretary
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 May 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 1,000
14 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mrs Margaret Anne Hunter on 24 April 2010
14 May 2010 CH01 Director's details changed for Mr Peter Moore Hunter on 24 April 2010
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 1,000
07 Jul 2009 363a Return made up to 25/04/09; full list of members