- Company Overview for NATRALIA LIMITED (08692470)
- Filing history for NATRALIA LIMITED (08692470)
- People for NATRALIA LIMITED (08692470)
- Registers for NATRALIA LIMITED (08692470)
- More for NATRALIA LIMITED (08692470)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2020 | CH01 | Director's details changed for Mr Ian Derek Food on 11 May 2020 | |
23 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 | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 May 2018 | AD03 | Register(s) moved to registered inspection location 5 Station Road Hinckley Leicestershire LE10 1AW | |
22 May 2018 | AD02 | Register inspection address has been changed from Park House Clarence Street Leicester LE1 3RW England to 5 Station Road Hinckley Leicestershire LE10 1AW | |
07 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | TM01 | Termination of appointment of Alex Marcus Strudwick as a director on 20 January 2017 | |
16 Nov 2016 | AD03 | Register(s) moved to registered inspection location Park House Clarence Street Leicester LE1 3RW | |
16 Nov 2016 | AD02 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Park House Clarence Street Leicester LE1 3RW | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from Unit 2 Cloverpark Cloverfield Hinckley Leicestershire LE10 1YD to Unit 1 Clover Park Cloverfield Hinckley Leicestershire LE10 1YD on 20 September 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Mr Ian Derek Food on 30 August 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
08 Oct 2015 | AD02 | Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
24 Sep 2015 | AP01 | Appointment of Mr Alex Marcus Strudwick as a director on 24 September 2015 |