Advanced company searchLink opens in new window

THE SCHOOL OF OPTIMUM NUTRITION LIMITED

Company number 05754503

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
22 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jan 2015 AP03 Appointment of Ms Christina Mansi as a secretary on 13 January 2015
14 Jan 2015 TM02 Termination of appointment of Gwynne Myfanwy Price Jarvis as a secretary on 13 January 2015
14 Sep 2014 TM01 Termination of appointment of Christopher Rowland Davies as a director on 14 September 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Mar 2013 AP01 Appointment of Mr Christopher Rowland Davies as a director
12 Mar 2013 AP03 Appointment of Ms Gwynne Myfanwy Price Jarvis as a secretary
12 Mar 2013 AP01 Appointment of Ms Jacqueline Mary Lynch as a director
12 Mar 2013 TM01 Termination of appointment of Martin Hum as a director
12 Mar 2013 TM02 Termination of appointment of Catherine Morgan as a secretary
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
06 Apr 2011 AP03 Appointment of Miss Catherine Morgan as a secretary
06 Apr 2011 TM02 Termination of appointment of Paul Anders as a secretary
15 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
28 Apr 2010 TM01 Termination of appointment of David Bennett as a director