Advanced company searchLink opens in new window

NATURAL ESSENTIALS LIMITED

Company number 04004135

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
01 Aug 2011 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
14 Jun 2011 TM02 Termination of appointment of Subramanian Venkateswaran as a secretary
14 Jun 2011 TM01 Termination of appointment of Philipp Schwalber as a director
14 Jun 2011 TM01 Termination of appointment of Lisa Stone as a director
14 Jun 2011 TM01 Termination of appointment of John Beighton as a director
08 Jun 2011 AP01 Appointment of Michael Neal Swift as a director
08 Jun 2011 AP01 Appointment of Glen Edward Robinson as a director
07 Jun 2011 AD01 Registered office address changed from No.1 Croydon (Nla Towers) 12-16 Addiscombe Road Croydon Surrey Cro 0Xt on 7 June 2011
31 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
08 Mar 2011 CH03 Secretary's details changed for Subramanian Venkateswaran on 8 March 2011
14 Feb 2011 CH01 Director's details changed for Philipp Theodor Schwalber on 1 September 2010
10 Dec 2010 AP01 Appointment of Mr John Beighton as a director
16 Nov 2010 AA Full accounts made up to 31 March 2010
17 Sep 2010 TM01 Termination of appointment of Ajay Patel as a director
09 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
02 Jun 2010 TM01 Termination of appointment of Rakesh Patel as a director
10 May 2010 AUD Auditor's resignation
08 Apr 2010 AP01 Appointment of Lisa Stone as a director
07 Apr 2010 AP01 Appointment of Philipp Schwalber as a director
06 Oct 2009 AA Full accounts made up to 31 March 2009
05 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2009 363a Return made up to 20/05/09; full list of members