- Company Overview for THE NUTRIBOX LTD (08078576)
- Filing history for THE NUTRIBOX LTD (08078576)
- People for THE NUTRIBOX LTD (08078576)
- Insolvency for THE NUTRIBOX LTD (08078576)
- More for THE NUTRIBOX LTD (08078576)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | AD01 | Registered office address changed from 106 Holme Lane Sheffield S6 4JW to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 12 September 2017 | |
11 Sep 2017 | LIQ01 | Declaration of solvency | |
11 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AP01 | Appointment of Dr Richard William Norris as a director on 31 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
05 Nov 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD01 | Registered office address changed from , 2 Rutland Park, Sheffield, S. Yorkshire, S10 2PD, United Kingdom on 16 July 2014 | |
01 Jun 2014 | TM01 | Termination of appointment of Ann Sinclair as a director | |
26 May 2014 | TM01 | Termination of appointment of Emma Hookham as a director | |
08 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|