- Company Overview for THE NATURAL DETOX LIMITED (06334580)
- Filing history for THE NATURAL DETOX LIMITED (06334580)
- People for THE NATURAL DETOX LIMITED (06334580)
- More for THE NATURAL DETOX LIMITED (06334580)
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
|
|
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 |