- Company Overview for NATURAL SPORTS NUTRITION LTD (06493742)
- Filing history for NATURAL SPORTS NUTRITION LTD (06493742)
- People for NATURAL SPORTS NUTRITION LTD (06493742)
- Charges for NATURAL SPORTS NUTRITION LTD (06493742)
- More for NATURAL SPORTS NUTRITION LTD (06493742)
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
|
|
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
|
|
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
|
|
26 Jun 2015 | CH01 | Director's details changed for Mr Michael James Bowden Webb on 26 June 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|