- Company Overview for NUTRIBUDDY TRADING LTD (07587919)
- Filing history for NUTRIBUDDY TRADING LTD (07587919)
- People for NUTRIBUDDY TRADING LTD (07587919)
- More for NUTRIBUDDY TRADING LTD (07587919)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Unit 25 Alpha Court Gorton Crescent Denton Manchester M34 3RB England to Fairfield London Road Adlington SK10 4NA on 27 June 2022 | |
22 Apr 2022 | CERTNM |
Company name changed nutribuddy LTD\certificate issued on 22/04/22
|
|
30 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Unit 17 Alpha Court Gorton Crescent Denton Manchester M34 3RB England to Unit 25 Alpha Court Gorton Crescent Denton Manchester M34 3RB on 3 November 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CONNOT | Change of name notice | |
24 Feb 2019 | PSC04 | Change of details for Lewis David Holmes as a person with significant control on 1 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Jan 2019 | PSC01 | Notification of Ella Jane Mckendrick as a person with significant control on 1 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Ella Jane Mckendrick as a director on 1 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Unit 25 Alpha Court Gorton Crescent Denton Manchester M34 3RB England to Unit 17 Alpha Court Gorton Crescent Denton Manchester M34 3RB on 8 October 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Suite Lp33221 20-22 Wenlock Road London N1 7GU United Kingdom to Unit 25 Alpha Court Gorton Crescent Denton Manchester M34 3RB on 27 September 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates |