Advanced company searchLink opens in new window

THE NUTRIBOX LTD

Company number 08078576

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
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
  • GBP 100,000
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
  • GBP 80,501
05 Nov 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
  • ANNOTATION Clarification The form replaces the AR01 registered on 16/07/2014 as it was not properly delivered
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100,000
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
  • GBP 70,000
  • ANNOTATION Replaced a replacement AR01 was registered on 05/11/2014
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
  • ANNOTATION Date of allotment 22/10/2012
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association