Advanced company searchLink opens in new window

THE NATURAL REVOLUTION LTD

Company number 07855581

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted