- Company Overview for NATALE LIMITED (08322129)
- Filing history for NATALE LIMITED (08322129)
- People for NATALE LIMITED (08322129)
- More for NATALE LIMITED (08322129)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | TM01 | Termination of appointment of Guglielmo Scarpa as a director on 25 June 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Xiao Hua Xiang as a director on 25 June 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from 85 Mottisfont Road London SE2 9LU United Kingdom on 7 April 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Guglielmo Scarpa as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Robin Bertram as a director | |
26 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
26 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2013 | AD02 | Register inspection address has been changed | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
31 Jan 2013 | AP01 | Appointment of Mr. Robin Michael Bertram as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Michael O'connor as a director | |
31 Jan 2013 | AD01 | Registered office address changed from 25 Wellington Road Belvedere DA17 5HA England on 31 January 2013 | |
07 Dec 2012 | NEWINC | Incorporation |