- Company Overview for NUTRITION INNOVATIONS LIMITED (09478011)
- Filing history for NUTRITION INNOVATIONS LIMITED (09478011)
- People for NUTRITION INNOVATIONS LIMITED (09478011)
- More for NUTRITION INNOVATIONS LIMITED (09478011)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to 8-9 st Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
14 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of John Uren as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Julian Nigel Soloway as a director on 1 December 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Samantha Gibbons as a director on 2 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Steven Peter Gibbons as a director on 2 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Julie Margaret Rushton as a director on 2 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Kevin Grant Rushton as a director on 2 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Karen Elizabeth Soloway as a director on 2 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of John Robin Pearson as a director on 12 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Helen Jane Pearson as a director on 12 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of John Robin Pearson as a director on 12 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of John Robin Pearson as a director on 12 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Helen Jane Pearson as a director on 12 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of John Robin Pearson as a director on 12 December 2016 | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AP01 | Appointment of Mr John Uren as a director on 14 November 2015 |