- Company Overview for THE NATURAL DOCTOR LIMITED (07360121)
- Filing history for THE NATURAL DOCTOR LIMITED (07360121)
- People for THE NATURAL DOCTOR LIMITED (07360121)
- More for THE NATURAL DOCTOR LIMITED (07360121)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Dr Nyjon Karl Eccles on 14 May 2014 | |
30 Jun 2016 | CH01 | Director's details changed for Dr Nyjon Karl Eccles on 14 May 2014 | |
30 Jun 2016 | TM02 | Termination of appointment of St Secretarial Services Ltd as a secretary on 1 September 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 69 Harley Street London W1G 8QW on 30 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to 1 Royal Terrace Southend-on-Sea SS1 1EA on 23 April 2015 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AD01 | Registered office address changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS on 29 July 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS on 24 April 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
28 Sep 2011 | AP04 | Appointment of St Secretarial Services Ltd as a secretary | |
28 Sep 2011 | AD01 | Registered office address changed from Flat 7 20 Hampden Gurney Street London W1H 5AX United Kingdom on 28 September 2011 |