- Company Overview for NATURA AMICOS LIMITED (09665545)
- Filing history for NATURA AMICOS LIMITED (09665545)
- People for NATURA AMICOS LIMITED (09665545)
- More for NATURA AMICOS LIMITED (09665545)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Sonnie Miller as a person with significant control on 30 May 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Mr Sonnie Miller as a person with significant control on 30 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Sonnie Miller on 30 May 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 23 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Oct 2015 | TM01 | Termination of appointment of Craig Terry Watson as a director on 22 October 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Sonnie Miller as a director on 1 July 2015 | |
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|