- Company Overview for THE NATURAL REVOLUTION LTD (07855581)
- Filing history for THE NATURAL REVOLUTION LTD (07855581)
- People for THE NATURAL REVOLUTION LTD (07855581)
- More for THE NATURAL REVOLUTION LTD (07855581)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2016 | DS01 | Application to strike the company off the register | |
17 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AA01 | Previous accounting period extended from 29 November 2014 to 29 May 2015 | |
31 May 2015 | AD01 | Registered office address changed from The Old Stables Murcot Broadway Worcestershire WR12 7HS to Sanibell Glebe Road Aston Somerville Broadway Worcestershire WR12 7JB on 31 May 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from the Old Stables Murcot Broadway Worcestershire WR12 7HS England on 6 December 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from Lapstone Farm Conduit Hill Chipping Campden Gloucestershire GL55 6UR on 6 December 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Miss Elizabeth Susan Henderson on 1 September 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Roger James Milbourn on 23 January 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from 3 Silmore Lodge Dinsmore Road London SW12 9PS United Kingdom on 24 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Miss Elizabeth Susan Henderson on 23 January 2012 | |
21 Nov 2011 | NEWINC |
Incorporation
|