Advanced company searchLink opens in new window

NUTRIO PROJECTS LIMITED

Company number 06467401

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 TM01 Termination of appointment of Lisa Spring as a director
05 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Zachary Nigel Spring Lynch on 19 December 2011
20 Feb 2012 AP01 Appointment of Mr Zachary Nigel Spring Lynch as a director
20 Dec 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
15 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2009 363a Return made up to 08/01/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 287 Registered office changed on 01/10/2008 from 31A hill avenue amersham bucks HP6 5BX
16 May 2008 288a Director appointed raymond spring