Advanced company searchLink opens in new window

THE NATURAL DETOX LIMITED

Company number 06334580

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
26 Sep 2012 CH01 Director's details changed for Richard Phillip Myerson on 1 August 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Sep 2010 AP03 Appointment of Mr David Cottle as a secretary
24 Sep 2010 TM02 Termination of appointment of Stanley Myerson as a secretary
20 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Richard Phillip Myerson on 6 August 2010
24 Jun 2010 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 24 June 2010
18 Sep 2009 363a Return made up to 06/08/09; full list of members
05 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Jun 2009 225 Accounting reference date shortened from 01/02/2009 to 31/01/2009
05 Jun 2009 225 Accounting reference date extended from 31/08/2008 to 01/02/2009
08 Aug 2008 363a Return made up to 06/08/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / richard myerson / 12/03/2008 / HouseName/Number was: , now: 38; Street was: 102 erskine hill, now: asmuns hill; Area was: hampstead garden suburb, now: ; Post Code was: NW11 6HT, now: NW11 6ET
19 Mar 2008 288c Secretary's Change of Particulars / stanley myerson / 12/03/2008 / HouseName/Number was: , now: 38; Street was: 102 erskine hill, now: asmuns hill; Area was: hampstead garden suburb, now: ; Post Code was: NW11 6HT, now: NW11 6ET
25 Sep 2007 288a New secretary appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288b Secretary resigned
25 Sep 2007 288b Director resigned