Advanced company searchLink opens in new window

NUTRAVIBES LTD

Company number 12643874

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
08 Feb 2022 TM01 Termination of appointment of Manmohan Singh Dalheley as a director on 8 February 2022
02 Feb 2022 AP01 Appointment of Mr Manmohan Singh Dalheley as a director on 2 February 2022
18 Jan 2022 AD01 Registered office address changed from 17 Langdale Avenue Coventry West Midlands CV6 4LU England to 102 Nestles Avenue Hayes Middlesex UB3 4QD on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Manmohan Singh Dalheley as a director on 17 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 PSC07 Cessation of Manmohan Singh Dalheley as a person with significant control on 17 January 2022
17 Jan 2022 PSC01 Notification of Anthony Alfredo Pinho as a person with significant control on 17 January 2022
17 Jan 2022 AP01 Appointment of Mr Anthony Alfredo Pinho as a director on 17 January 2022
20 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
22 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 17 Langdale Avenue Coventry West Midlands CV6 4LU on 22 July 2020
03 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-03
  • GBP 1