Advanced company searchLink opens in new window

NATURAL CAPITAL HOLDINGS LTD

Company number 10018196

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)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2021 AD01 Registered office address changed from Brockingbury Stud Roast Green Clavering Saffron Walden CB11 4SQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 December 2021
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 AA Accounts for a dormant company made up to 28 February 2019
18 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Brockingbury Stud Roast Green Clavering Saffron Walden CB11 4SQ on 18 March 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 CS01 Confirmation statement made on 21 February 2019 with updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CH01 Director's details changed for Mr Simon Timothy Whittley on 25 October 2018
30 Oct 2018 PSC04 Change of details for Mr Simon Timothy Whittley as a person with significant control on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 25 October 2018
09 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Mar 2018 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
07 Feb 2018 AD01 Registered office address changed from Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on 7 February 2018
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Nov 2016 AD01 Registered office address changed from Brockingbury Stud Brockingbury Stud Saffron Walden Essex CB11 4SQ England to Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ on 2 November 2016
22 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-22
  • GBP 100