Advanced company searchLink opens in new window

WIN NATURALLY BRAND LIMITED

Company number 08039930

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2015 DS01 Application to strike the company off the register
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
07 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
24 Jul 2012 AP03 Appointment of Julie Neville as a secretary
18 Jul 2012 AP01 Appointment of Philip Neville as a director
18 Jul 2012 AP01 Appointment of Julie Neville as a director
17 Jul 2012 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 July 2012
13 Jul 2012 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
13 Jul 2012 TM01 Termination of appointment of Michael Blood as a director
13 Jul 2012 TM01 Termination of appointment of Cs Directors Limited as a director
05 Jul 2012 CERTNM Company name changed jcco 299 LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
05 Jul 2012 CONNOT Change of name notice
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)