Advanced company searchLink opens in new window

INNER ATHLETE NUTRITION LTD

Company number 09876488

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
09 Jan 2019 PSC04 Change of details for Mr Richard Simon White as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Andrew David White as a person with significant control on 9 January 2019
22 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
20 Nov 2018 PSC07 Cessation of Christopher Edmonds as a person with significant control on 8 March 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 TM01 Termination of appointment of Christopher Edmonds as a director on 8 March 2018
07 Mar 2018 PSC04 Change of details for Mr Christopher Edmonds as a person with significant control on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Christopher Edmonds on 7 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Christopher Edmonds on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Christopher Edmonds on 6 March 2018
23 Nov 2017 PSC01 Notification of Richard Simon White as a person with significant control on 1 March 2017
23 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 23 November 2017
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
17 Nov 2017 PSC01 Notification of Christopher Edmonds as a person with significant control on 6 April 2016
16 Nov 2017 PSC01 Notification of Andrew David White as a person with significant control on 6 April 2016
29 May 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 1,500
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
30 Mar 2017 CH01 Director's details changed for Mr Richard Simon White on 30 March 2017
30 Mar 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
02 Mar 2017 AP01 Appointment of Mr Richard Simon White as a director on 1 March 2017
30 Nov 2016 AD01 Registered office address changed from 11 Merrifield Court 411 Battersea Park Road London SW11 5BF United Kingdom to 11 Merryfield Court 411 Battersea Park Road London United Kingdom SW11 5BF on 30 November 2016