- Company Overview for NAPIERS HERBALS LIMITED (08958271)
- Filing history for NAPIERS HERBALS LIMITED (08958271)
- People for NAPIERS HERBALS LIMITED (08958271)
- More for NAPIERS HERBALS LIMITED (08958271)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT to Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL on 2 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr David Richard Hampstead as a director on 1 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Simon Peter Smiley as a director on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Monica Mary Wilde as a director on 1 November 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
22 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
26 Mar 2018 | PSC05 | Change of details for Napierd 1860 Group Limited as a person with significant control on 24 March 2018 | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | TM01 | Termination of appointment of Stewart Lochrie as a director on 24 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Apr 2015 | AP01 | Appointment of Ms Monica Mary Wilde as a director on 11 March 2015 |