- Company Overview for NUTRICORE UK LTD (08068629)
- Filing history for NUTRICORE UK LTD (08068629)
- People for NUTRICORE UK LTD (08068629)
- More for NUTRICORE UK LTD (08068629)
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
|