Advanced company searchLink opens in new window

NATURELLI LIMITED

Company number 05396767

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)
20 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2018 PSC04 Change of details for Mr Serdar Altan as a person with significant control on 12 December 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 May 2017 CH01 Director's details changed for Mr Serdar Altan on 1 March 2017
03 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
03 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AD01 Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to The Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 27 January 2016
30 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100