- Company Overview for NATURES CONCEPTS LIMITED (08568841)
- Filing history for NATURES CONCEPTS LIMITED (08568841)
- People for NATURES CONCEPTS LIMITED (08568841)
- Registers for NATURES CONCEPTS LIMITED (08568841)
- More for NATURES CONCEPTS LIMITED (08568841)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2023 | TM01 | Termination of appointment of Adrian Paul Whitworth as a director on 31 December 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
07 Mar 2022 | AD02 | Register inspection address has been changed from 5 Station Road Hinckley Leicestershire LE10 1AW to 4 Unit 4 Burrows Lea Farm Hook Lane Shere Guildford Surrey GU5 9QQ | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from 134 High Street Barwell Leicester Leicestershire LE9 8DR England to Unit 3 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ on 8 September 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | TM01 | Termination of appointment of Ian Derek Food as a director on 30 June 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Sarah Michelle Food as a director on 30 June 2020 | |
17 Sep 2020 | PSC01 | Notification of Jeremy Freeman as a person with significant control on 30 June 2020 | |
17 Sep 2020 | PSC07 | Cessation of Sapphire Brands Limited as a person with significant control on 14 June 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mrs Sarah Michelle Food on 11 May 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Ian Derek Food on 11 May 2020 | |
22 Jul 2020 | PSC05 | Change of details for Sapphire Brands Limited as a person with significant control on 11 May 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Unit 1 Clover Park Cloverfield Hinckley Leicestershire LE10 1YD England to 134 High Street Barwell Leicester Leicestershire LE9 8DR on 22 July 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
23 May 2018 | AD03 | Register(s) moved to registered inspection location 5 Station Road Hinckley Leicestershire LE10 1AW |