- Company Overview for NATURE-NETWORK LIMITED (07187705)
- Filing history for NATURE-NETWORK LIMITED (07187705)
- People for NATURE-NETWORK LIMITED (07187705)
- More for NATURE-NETWORK LIMITED (07187705)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
15 Jul 2013 | AD01 | Registered office address changed from C/O C/O West Country Accountancy Ltd. Bodley Yard Ford Street Wellington Somerset TA21 9PG United Kingdom on 15 July 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2013 | AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
17 May 2012 | TM01 | Termination of appointment of Christine Dagmar Hiemisch as a director on 14 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Jochen Hiemisch as a director on 14 May 2012 | |
11 Jan 2012 | CH01 | Director's details changed for Mrs. Christine Dagmar Knapp on 1 January 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 7 Winslade Road Harestock Winchester, Hampshire SO226LN England on 12 December 2011 | |
11 Apr 2011 | AP01 | Appointment of Mrs. Christine Dagmar Knapp as a director | |
09 Apr 2011 | TM02 | Termination of appointment of L4You Co Sec Ltd as a secretary | |
09 Apr 2011 | TM01 | Termination of appointment of Ralf Hiemisch as a director | |
08 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | AD01 | Registered office address changed from 4 Edgar Villas Edgar Road Winchester SO239TP England on 14 September 2010 | |
09 Sep 2010 | CERTNM |
Company name changed ryzoom network LIMITED\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
15 Apr 2010 | MA | Memorandum and Articles of Association | |
09 Apr 2010 | CERTNM |
Company name changed ryzoom network uk LIMITED\certificate issued on 09/04/10
|
|
09 Apr 2010 | CONNOT | Change of name notice | |
26 Mar 2010 | AD01 | Registered office address changed from 97 Station Road Netley Abbey Southampton Hampshire SO31 5AH United Kingdom on 26 March 2010 | |
12 Mar 2010 | NEWINC | Incorporation |