- Company Overview for NUTRAVIBES LTD (12643874)
- Filing history for NUTRAVIBES LTD (12643874)
- People for NUTRAVIBES LTD (12643874)
- More for NUTRAVIBES LTD (12643874)
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
|