- Company Overview for NATURAL INTENT LIMITED (05669550)
- Filing history for NATURAL INTENT LIMITED (05669550)
- People for NATURAL INTENT LIMITED (05669550)
- More for NATURAL INTENT LIMITED (05669550)
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 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AR01 |
Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | CH01 | Director's details changed for Richard David Pilkington on 9 January 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 09/01/09; full list of members | |
26 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
24 Oct 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
12 May 2008 | 88(2) | Ad 14/03/08 gbp si 1199@1=1199 gbp ic 1/1200 | |
16 Mar 2008 | 288c | Director and Secretary's Change of Particulars / richard pilkington / 15/03/2008 / | |
16 Mar 2008 | 288c | Director and Secretary's Change of Particulars / richard pilkington / 15/03/2008 / HouseName/Number was: , now: bryony cottage; Street was: 19 barons way, now: high street; Area was: , now: fincham; Post Town was: reigate, now: king's lynn; Region was: surrey, now: norfolk; Post Code was: RH2 8EU, now: PE33 9EL; Country was: , now: united kingdom | |
13 Mar 2008 | 363a | Return made up to 09/01/08; full list of members | |
04 Mar 2008 | 288b | Appointment Terminate, Director Lynne Nora Patricia Dabiralai Logged Form | |
04 Mar 2008 | 288b | Appointment Terminated Director peter willoughby | |
28 Feb 2008 | 288b | Appointment Terminated Director lynne dabiralai | |
11 Feb 2008 | 288b | Director resigned | |
15 Nov 2007 | 288a | New director appointed | |
15 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
12 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | CERTNM | Company name changed futurepoint LIMITED\certificate issued on 05/11/07 | |
16 Oct 2007 | 288b | Director resigned | |
04 Apr 2007 | 287 | Registered office changed on 04/04/07 from: 19 barons way reigate surrey RH2 8EU | |
03 Apr 2007 | 363a | Return made up to 09/01/07; full list of members | |
09 Jan 2006 | NEWINC | Incorporation |