Advanced company searchLink opens in new window

NATURAL TASTY ENERGY LTD

Company number 05297128

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,077.2201
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 CERTNM Company name changed fuel for adventure LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
03 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,077.22
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,065.752
07 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 SH02 Sub-division of shares on 16 November 2010
09 Dec 2010 MEM/ARTS Memorandum and Articles of Association
09 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Alex Smith on 26 November 2010
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 478
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 478