- Company Overview for NBTY (2015) LIMITED (09711182)
- Filing history for NBTY (2015) LIMITED (09711182)
- People for NBTY (2015) LIMITED (09711182)
- Charges for NBTY (2015) LIMITED (09711182)
- More for NBTY (2015) LIMITED (09711182)
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 Nov 2023 | AA | Full accounts made up to 30 September 2022 | |
13 Sep 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
01 Aug 2023 | CH01 | Director's details changed for Mr Patrick John Turner on 10 November 2022 | |
14 Apr 2023 | AA | Group of companies' accounts made up to 30 September 2021 | |
08 Nov 2022 | PSC02 | Notification of Tocg Uk Limited as a person with significant control on 16 September 2022 | |
08 Nov 2022 | PSC07 | Cessation of Yvan Valerie Marguerite Vindevogel as a person with significant control on 16 September 2022 | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
23 Sep 2022 | MR01 | Registration of charge 097111820001, created on 16 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
30 Aug 2022 | PSC01 | Notification of Yvan Valerie Marguerite Vindevogel as a person with significant control on 20 August 2021 | |
26 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Matthew James Richard Harvey as a director on 25 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Victoria Elizabeth Harrison as a director on 18 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Patrick John Turner as a director on 18 July 2022 | |
31 May 2022 | SH19 |
Statement of capital on 31 May 2022
|
|
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
30 May 2022 | CAP-SS | Solvency Statement dated 12/05/22 | |
25 May 2022 | SH20 | Statement by Directors | |
08 Feb 2022 | AA | Full accounts made up to 30 September 2020 | |
15 Dec 2021 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Dr Organic Limited Alberto Road Valley Way, Swansea Enterprise Park Swansea SA6 8QP on 15 December 2021 | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AP02 | Appointment of Jyv Finance Bv as a director on 20 August 2021 |