Advanced company searchLink opens in new window

ND SANTE VERTE LIMITED

Company number 06501828

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
11 Nov 2014 TM01 Termination of appointment of Nigel Ian Plenderleith Henton as a director on 15 September 2014
23 Sep 2014 AA Accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from Unit E Foster Road Ashford TN24 0SH to Unit E Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH on 23 September 2014
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
09 Sep 2013 AA Accounts made up to 31 December 2012
15 May 2013 AP01 Appointment of Didier Le Normand as a director on 2 May 2013
01 May 2013 AP01 Appointment of Nigel Henton as a director on 11 April 2013
01 May 2013 TM02 Termination of appointment of Maryse Estienne as a secretary on 11 April 2013
01 May 2013 TM01 Termination of appointment of Valerie Eliane Francoise Hassett as a director on 11 April 2013
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
05 Apr 2012 AA Accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
11 May 2011 AA Accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
17 Jun 2010 AA Accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
22 Oct 2009 AA Accounts made up to 31 December 2008
22 Oct 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 December 2008
12 Feb 2009 363a Return made up to 12/02/09; full list of members
12 Feb 2008 288b Secretary resigned
12 Feb 2008 NEWINC Incorporation