- 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) |
---|---|---|---|
24 Nov 2014 | AD01 | Registered office address changed from 7 Armstrong Close Beverley East Yorkshire HU17 0UR to C/O Performance Meals Unit 2, Cranswick Industrial Estate Beverley Road Hutton Cranswick East Yorkshire YO25 9PF on 24 November 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
26 Sep 2013 | TM02 | Termination of appointment of Rebecca Sutcliffe as a secretary | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Jan 2013 | AD01 | Registered office address changed from the Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX on 11 January 2013 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mike Webb on 17 February 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 May 2009 | 363a | Return made up to 05/02/09; full list of members | |
06 May 2009 | 353 | Location of register of members | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY | |
06 May 2009 | 190 | Location of debenture register | |
05 Feb 2008 | NEWINC | Incorporation |