- Company Overview for NOURISH BIOLOGY AND TECHNOLOGY (UK) LIMITED (08036511)
- Filing history for NOURISH BIOLOGY AND TECHNOLOGY (UK) LIMITED (08036511)
- People for NOURISH BIOLOGY AND TECHNOLOGY (UK) LIMITED (08036511)
- More for NOURISH BIOLOGY AND TECHNOLOGY (UK) LIMITED (08036511)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2021 | TM02 | Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 4 August 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 4 June 2018 | |
16 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
13 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 | |
06 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
09 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH04 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 9 June 2015 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
18 Apr 2012 | NEWINC |
Incorporation
|