- Company Overview for NATURE'S NECTAR LIMITED (04048684)
- Filing history for NATURE'S NECTAR LIMITED (04048684)
- People for NATURE'S NECTAR LIMITED (04048684)
- More for NATURE'S NECTAR LIMITED (04048684)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
10 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
10 Sep 2013 | CH01 | Director's details changed for Gregory James King on 6 June 2013 | |
10 Sep 2013 | CH03 | Secretary's details changed for Gregory James King on 6 June 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from C/O Greg King 167 Rectory Road Farnborough Hampshire GU14 8AJ United Kingdom on 10 September 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
03 Jun 2012 | AD01 | Registered office address changed from 21 the Briars Ash Surrey GU12 6NX on 3 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 Nov 2011 | CH03 | Secretary's details changed for Gregory James King on 1 January 2011 | |
06 Nov 2011 | CH01 | Director's details changed for Gregory James King on 1 January 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
21 Nov 2010 | CH01 | Director's details changed for Gregory James King on 7 August 2010 |