Advanced company searchLink opens in new window

NUTRIBUDDY TRADING LTD

Company number 07587919

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
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
  • RES15 ‐ Change company name resolution on 2019-03-19
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