Advanced company searchLink opens in new window

NTC NUTRITION DEVELOPMENT AND TRADING COMPANY LTD

Company number 09499457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
26 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Aug 2019 AP01 Appointment of Mr Azim Wong as a director on 17 August 2019
30 Jul 2019 AD01 Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW England to - 61 Bridge Street Kington, Herefordshire HR5 3DJ on 30 July 2019
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
08 May 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 TM01 Termination of appointment of Frank Gessner as a director on 1 January 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 CS01 Confirmation statement made on 19 March 2018 with updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Apr 2017 EH01 Elect to keep the directors' register information on the public register
10 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW England to Wisteria House Clarendon Road South Woodford London E18 2AW on 3 April 2017