Advanced company searchLink opens in new window

NUTRICORE UK LTD

Company number 08068629

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
17 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
07 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 AP01 Appointment of Mrs Tracy Jane Hosegood as a director on 13 November 2017
18 Jul 2017 PSC01 Notification of James Denis Brinicombe as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Tracy Jane Hosegood as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CH01 Director's details changed for Mr Keith Maitland Greig on 26 September 2016
26 Sep 2016 CH01 Director's details changed for Mr James Denis Brinicombe on 26 September 2016
06 Sep 2016 AD01 Registered office address changed from C/O Denis Brinicombe Group Fordton Industrial Estate Crediton EX17 3BZ England to The Forge East Village Crediton EX17 4DB on 6 September 2016
05 Sep 2016 CH01 Director's details changed for Mr James Denis Brinicombe on 5 September 2016
05 Sep 2016 AD01 Registered office address changed from The Forge East Village Crediton Devon EX17 4DB to C/O Denis Brinicombe Group Fordton Industrial Estate Crediton EX17 3BZ on 5 September 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100