- Company Overview for NATURAL UI LIMITED (09254710)
- Filing history for NATURAL UI LIMITED (09254710)
- People for NATURAL UI LIMITED (09254710)
- More for NATURAL UI LIMITED (09254710)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | CH01 | Director's details changed for Mr Heman Pathak on 23 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mr Heman Pathak on 31 March 2017 | |
01 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
13 May 2016 | CH01 | Director's details changed for Heman Pathak on 13 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 113 Moors Walk Welwyn Garden City AL7 2BQ United Kingdom to 341 Lytham Road Blackpool FY4 1DS on 12 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 113 Moors Walk Welwyn Garden City AL7 2BQ on 3 November 2015 | |
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|