Advanced company searchLink opens in new window

NATURE'S NECTAR LIMITED

Company number 04048684

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)
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
  • GBP 100
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
  • GBP 100
10 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
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