Advanced company searchLink opens in new window

THE NATURAL FRENCH SOAP COMPANY LTD

Company number 11018479

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 AA Micro company accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 RP05 Registered office address changed to PO Box 4385, 11018479: Companies House Default Address, Cardiff, CF14 8LH on 15 February 2022
26 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 307 Grovehill Road Beverley HU17 0JG on 24 August 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2020 CH01 Director's details changed for Kenneth Shaw on 10 January 2020
13 Jan 2020 PSC04 Change of details for Kenneth Shaw as a person with significant control on 10 January 2020
13 Jan 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 13 January 2020
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Apr 2019 TM01 Termination of appointment of Hazel Mary Lent as a director on 25 March 2019
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
02 Jan 2018 AP01 Appointment of Mrs Hazel Mary Lent as a director on 22 December 2017