Advanced company searchLink opens in new window

NATURE'S SUPPLEMENTS LIMITED

Company number 09577013

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from 10 st. John Street Ashbourne Derbyshire DE6 1GH England to The Long Kennels Overton Farm Fole Lane Hollington, Nr Tean Staffordshire ST10 4HW on 1 November 2017
12 Oct 2017 MR01 Registration of charge 095770130003, created on 11 October 2017
12 Oct 2017 MR01 Registration of charge 095770130002, created on 11 October 2017
12 Oct 2017 MR01 Registration of charge 095770130001, created on 11 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
18 Apr 2017 SH02 Sub-division of shares on 28 March 2017
07 Oct 2016 AA Micro company accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Mr Colin Vincent Wright on 6 May 2016
07 Jun 2016 AD01 Registered office address changed from The Greenman St. John Street Ashbourne DE6 1GH United Kingdom to 10 st. John Street Ashbourne Derbyshire DE6 1GH on 7 June 2016
08 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015