- Company Overview for NATRO LIMITED (10199365)
- Filing history for NATRO LIMITED (10199365)
- People for NATRO LIMITED (10199365)
- More for NATRO LIMITED (10199365)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr James Ryan Ferrett as a person with significant control on 28 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of John William Humphreys as a director on 28 June 2017 | |
07 Jul 2017 | PSC07 | Cessation of John William Humphreys as a person with significant control on 28 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
23 Aug 2016 | AD01 | Registered office address changed from 45 Jameson Road Bournemouth Dorset BH9 2QQ United Kingdom to Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA on 23 August 2016 | |
25 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-25
|