- Company Overview for NATURALLY PURE PRODUCTS LIMITED (04849456)
- Filing history for NATURALLY PURE PRODUCTS LIMITED (04849456)
- People for NATURALLY PURE PRODUCTS LIMITED (04849456)
- Charges for NATURALLY PURE PRODUCTS LIMITED (04849456)
- Insolvency for NATURALLY PURE PRODUCTS LIMITED (04849456)
- More for NATURALLY PURE PRODUCTS LIMITED (04849456)
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) |
---|---|---|---|
22 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from 103 High Street Syston Leicester Leics LE7 1GQ to Farm Cottage Green Lane Diseworth Derby DE74 2SD on 15 October 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Rodney Cyril Munns as a director on 1 January 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2015 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
12 Jul 2011 | TM01 | Termination of appointment of Michael Wakeman as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders |