- Company Overview for NATURAL REPELLENT SOLUTIONS LIMITED (10496930)
- Filing history for NATURAL REPELLENT SOLUTIONS LIMITED (10496930)
- People for NATURAL REPELLENT SOLUTIONS LIMITED (10496930)
- More for NATURAL REPELLENT SOLUTIONS LIMITED (10496930)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | PSC04 | Change of details for Mrs Saga Margaretha Davies as a person with significant control on 17 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
29 Nov 2019 | PSC01 | Notification of Saga Margaretha Davies as a person with significant control on 8 October 2019 | |
29 Nov 2019 | PSC07 | Cessation of John Hywel Davies as a person with significant control on 8 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of John Hywel Davies as a director on 8 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 4 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Saga Margaretha Davies on 4 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr John Hywel Davies on 4 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2017
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
17 Jan 2018 | PSC04 | Change of details for Mr John Hywel Davies as a person with significant control on 24 March 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mrs Saga Margaretha Davies on 24 November 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from C/O Kench & Co Ltd 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY to 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 11 August 2017 | |
10 May 2017 | AD01 | Registered office address changed from Dibrell House 57 High Street Odiham Hampshire RG29 1LF United Kingdom to C/O Kench & Co Ltd 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY on 10 May 2017 | |
24 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 March 2017
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
09 Feb 2017 | AP01 | Appointment of Mrs Saga Margareta Davies as a director on 9 February 2017 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|