- Company Overview for NATU COSMETICS LTD (11323883)
- Filing history for NATU COSMETICS LTD (11323883)
- People for NATU COSMETICS LTD (11323883)
- More for NATU COSMETICS LTD (11323883)
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) |
---|---|---|---|
11 Feb 2022 | AD01 | Registered office address changed from 32 Battery Road Battery Road London SE28 0JS England to 32 Battery Road London SE28 0JS on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW England to 32 Battery Road Battery Road London SE28 0JS on 11 February 2022 | |
08 Dec 2021 | TM01 | Termination of appointment of Alessandro Eugenio Massimo D'anzieri as a director on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Francesco Ciro Guerrieri as a director on 8 December 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 32 Battery Road London SE28 0JS England to The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW on 22 October 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
17 Apr 2020 | AD01 | Registered office address changed from The Long Lodge 265 -269 Kingston Road London SW19 3NW England to 32 Battery Road London SE28 0JS on 17 April 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 32 Battery Road London SE28 0JS England to The Long Lodge 265 -269 Kingston Road London SW19 3NW on 13 March 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
10 Jun 2019 | PSC07 | Cessation of Angelo Colella as a person with significant control on 9 June 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 32, Battery Road, London, Se28, Uk Battery Road London SE28 0JS England to 32 Battery Road London SE28 0JS on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Flat 24, Ireton House 3 Stamford Square London England SW15 2BG England to 32, Battery Road, London, Se28, Uk Battery Road London SE28 0JS on 3 April 2019 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
08 May 2018 | TM01 | Termination of appointment of Angelo Colella as a director on 8 May 2018 | |
08 May 2018 | PSC01 | Notification of Alessandro Eugenio Massimo D'anzieri as a person with significant control on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr. Alessandro Eugenio Massimo D'anzieri as a director on 8 May 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|