- Company Overview for NUTRIZIONE LTD (08999681)
- Filing history for NUTRIZIONE LTD (08999681)
- People for NUTRIZIONE LTD (08999681)
- More for NUTRIZIONE LTD (08999681)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Mr Edward Stanislaus O'reilly on 19 March 2016 | |
20 May 2016 | AD01 | Registered office address changed from Unit 8 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ to 10 Brampton Avenue Thurcroft Rotherham South Yorkshire S66 9NG on 20 May 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
22 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mr Edward Stanislaus O'reilly on 1 April 2015 | |
22 May 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Unit 8 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on 22 May 2015 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Edward Stanislaus O'reilly on 1 July 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Edward O'reilly on 30 June 2014 | |
16 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-16
|