- Company Overview for NATURAL IMAGE KENT LIMITED (08786228)
- Filing history for NATURAL IMAGE KENT LIMITED (08786228)
- People for NATURAL IMAGE KENT LIMITED (08786228)
- More for NATURAL IMAGE KENT LIMITED (08786228)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2017 | DS01 | Application to strike the company off the register | |
14 Dec 2016 | CH01 | Director's details changed for Mrs Pamela Luck on 13 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from Units 3/6 White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES to 150 High Street Sevenoaks Kent TN13 1XE on 14 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Oct 2014 | CH01 | Director's details changed for Mrs Pamela Luck on 30 October 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mrs Pamela Luck on 2 January 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 8 January 2014 | |
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|