Advanced company searchLink opens in new window

NATURAL INVEST LTD

Company number 09887358

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 AP01 Appointment of Mr Frank Rosenthal as a director on 10 April 2019
08 Aug 2019 PSC07 Cessation of Graham & Partner Ltd. as a person with significant control on 1 May 2019
08 Aug 2019 TM01 Termination of appointment of Horst Helmut Freise as a director on 10 April 2019
08 Aug 2019 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 1 May 2019
09 Apr 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
29 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
27 Nov 2018 AP01 Appointment of Mr Horst Helmut Freise as a director on 26 November 2018
27 Nov 2018 TM01 Termination of appointment of George Graham as a director on 23 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Mar 2018 AP01 Appointment of Mr George Graham as a director on 24 November 2017
06 Mar 2018 TM01 Termination of appointment of Oliver Michael Wetzstein as a director on 23 November 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 23 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 CH04 Secretary's details changed for Companies24 Ltd. on 1 August 2016
10 Aug 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016
25 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
24 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-24
  • GBP 1