Advanced company searchLink opens in new window

NATURA AMICOS LIMITED

Company number 09665545

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 100