- Company Overview for NATUSOURCES LTD (09149315)
- Filing history for NATUSOURCES LTD (09149315)
- People for NATUSOURCES LTD (09149315)
- More for NATUSOURCES LTD (09149315)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2017 | DS01 | Application to strike the company off the register | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | TM02 | Termination of appointment of Cjb Secretarial Ltd as a secretary on 27 April 2016 | |
08 Mar 2016 | CERTNM |
Company name changed earthcom LTD\certificate issued on 08/03/16
|
|
25 Jan 2016 | AP01 | Appointment of Mr Marthinus Jacobus Joubert as a director on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Warren George Massey as a director on 25 January 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Apr 2015 | AP01 | Appointment of Mr Warren George Massey as a director on 14 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to Whitehall House 41 Whitehall 2Nd Floor London SW1A 2BY on 17 April 2015 | |
16 Apr 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
16 Apr 2015 | AP04 | Appointment of Cjb Secretarial Ltd as a secretary on 14 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Ugo Giuliani as a director on 14 April 2015 | |
03 Nov 2014 | AD01 | Registered office address changed from 34 Lavander Gardens London London SW11 1DN England to 120 Pall Mall London SW1Y 5EA on 3 November 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|