- Company Overview for NATURAL NUTRIENTS UK LIMITED (08296969)
- Filing history for NATURAL NUTRIENTS UK LIMITED (08296969)
- People for NATURAL NUTRIENTS UK LIMITED (08296969)
- Charges for NATURAL NUTRIENTS UK LIMITED (08296969)
- Insolvency for NATURAL NUTRIENTS UK LIMITED (08296969)
- More for NATURAL NUTRIENTS UK LIMITED (08296969)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2019 | AD01 | Registered office address changed from Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 28 August 2019 | |
27 Aug 2019 | LIQ02 | Statement of affairs | |
27 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | MR04 | Satisfaction of charge 082969690001 in full | |
23 Jan 2019 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
11 Oct 2018 | AD01 | Registered office address changed from Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG England to Unit 11 Portobello Trade Park Portobello Road Birtley, Chester Le Street County Durham DH3 2SB on 11 October 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | AA | Unaudited abridged accounts made up to 2 May 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
04 Jun 2018 | SH02 | Sub-division of shares on 2 May 2018 | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
22 Feb 2018 | MR01 | Registration of charge 082969690001, created on 22 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
03 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AD01 | Registered office address changed from 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE to Unit 4a Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 5 July 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD01 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 1st Floor Northern Integrated Health Practice Durham Road Sacriston County Durham DH7 6FE on 14 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Craig Newbigin as a director on 23 November 2015 |