- Company Overview for THE NATURAL GUM COMPANY LTD (09839257)
- Filing history for THE NATURAL GUM COMPANY LTD (09839257)
- People for THE NATURAL GUM COMPANY LTD (09839257)
- More for THE NATURAL GUM COMPANY LTD (09839257)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Aran Douglas Mcnish as a person with significant control on 28 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Douglas Montague Spinney as a director on 28 October 2022 | |
28 Oct 2022 | TM02 | Termination of appointment of Douglas Spinney as a secretary on 28 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Douglas Spinney as a director on 25 July 2019 | |
25 Sep 2019 | AP03 | Appointment of Mr Douglas Spinney as a secretary on 25 July 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Dee Louise Mcnish as a secretary on 25 July 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Dee Louise Mcnish as a director on 25 July 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | AD01 | Registered office address changed from The Grange, Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW United Kingdom to 10C Aspen House Washingley Road Huntingdon Cambridgeshire PE29 6SR on 20 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 |