Advanced company searchLink opens in new window

NATURSENS LIMITED

Company number 08743373

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
14 Sep 2018 TM01 Termination of appointment of Anthony Joseph Charles Damer as a director on 14 September 2018
09 May 2018 AA Audited abridged accounts made up to 30 April 2018
20 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 April 2018
21 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120,000
15 Mar 2016 TM01 Termination of appointment of Jean Rene Van De Kerchove as a director on 15 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
18 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
22 May 2014 CH01 Director's details changed for Mr Jean Rene Van De Kerchove on 1 May 2014
30 Jan 2014 AP01 Appointment of Mr Jean Rene Van De Kerchove as a director
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 20,000
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
19 Nov 2013 AP01 Appointment of Mr Anthony Joseph Charles Damer as a director
22 Oct 2013 NEWINC Incorporation