Advanced company searchLink opens in new window

ONLY BY NATURE LIMITED

Company number 09520417

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 166.667
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CH01 Director's details changed for Paul Anthony Brown on 16 September 2016
19 Sep 2016 CH01 Director's details changed for Margaret Salmon on 16 September 2016
07 May 2016 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA on 7 May 2016
06 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 150
21 May 2015 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ United Kingdom to 19-21 Christopher Street London EC2A 2BS on 21 May 2015
22 Apr 2015 SH02 Sub-division of shares on 2 April 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 150
03 Apr 2015 AP01 Appointment of Mr Vikas Kumar Sharma as a director on 1 April 2015
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 2