- Company Overview for NATURELLI LIMITED (05396767)
- Filing history for NATURELLI LIMITED (05396767)
- People for NATURELLI LIMITED (05396767)
- More for NATURELLI LIMITED (05396767)
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
|
|
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
|