- Company Overview for INNER ATHLETE NUTRITION LTD (09876488)
- Filing history for INNER ATHLETE NUTRITION LTD (09876488)
- People for INNER ATHLETE NUTRITION LTD (09876488)
- More for INNER ATHLETE NUTRITION LTD (09876488)
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
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
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 |