Advanced company searchLink opens in new window

NBTY INTL. LIMITED

Company number 08898153

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2017 DS01 Application to strike the company off the register
16 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
08 Nov 2016 TM01 Termination of appointment of Dipak Golechha as a director on 20 June 2016
08 Nov 2016 AP01 Appointment of Mr Dipak Golechha as a director on 21 April 2016
08 Aug 2016 CH01 Director's details changed for Harvey Kamil on 5 August 2016
05 Aug 2016 AP01 Appointment of Stephen Conboy as a director on 20 June 2016
05 Aug 2016 AP01 Appointment of Kevin Andrew Warren as a director on 20 June 2016
05 Aug 2016 AP01 Appointment of Daniel David Marsh as a director on 20 June 2016
05 Aug 2016 AP01 Appointment of Mr Stephen Kelsey Ford as a director on 20 June 2016
05 Aug 2016 AP04 Appointment of Eversecretary Limited as a secretary on 20 June 2016
05 Aug 2016 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 August 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
03 May 2016 TM01 Termination of appointment of Christopher Scott Brennan as a director on 16 February 2016
15 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
17 Nov 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Nov 2015 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014
18 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
28 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1,000