Advanced company searchLink opens in new window

NATURAL SPORTS NUTRITION LTD

Company number 06493742

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 PSC05 Change of details for Profoods Group Ltd as a person with significant control on 1 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 Jul 2019 PSC07 Cessation of Michael James Bowden Webb as a person with significant control on 1 July 2019
02 Jul 2019 PSC02 Notification of Profoods Group Ltd as a person with significant control on 1 July 2019
31 May 2019 AA Micro company accounts made up to 28 February 2018
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
23 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
09 May 2016 AD01 Registered office address changed from 6 Williamsfield Road Cranswick Driffield North Humberside YO25 9BH England to 6 Williamsfield Road Cranswick Driffield East Yorkshire YO25 9BH on 9 May 2016
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Oct 2015 AD01 Registered office address changed from C/O Performance Meals Unit 2, Cranswick Industrial Estate Beverley Road Hutton Cranswick East Yorkshire YO25 9PF to 6 Williamsfield Road Cranswick Driffield North Humberside YO25 9BH on 17 October 2015
13 Jul 2015 CC04 Statement of company's objects
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2015 CH01 Director's details changed for Mr Michael James Bowden Webb on 26 June 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100