- Company Overview for NUTRITIONAL SUPPLEMENTS (UK) LIMITED (12348649)
- Filing history for NUTRITIONAL SUPPLEMENTS (UK) LIMITED (12348649)
- People for NUTRITIONAL SUPPLEMENTS (UK) LIMITED (12348649)
- More for NUTRITIONAL SUPPLEMENTS (UK) LIMITED (12348649)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | AD01 | Registered office address changed from 61a St. Pauls Square Birmingham B3 1QS England to 281 Perry Wood Road Birmingham B42 2BN on 14 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
13 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | PSC01 | Notification of Harpinder Singh as a person with significant control on 4 December 2019 | |
12 Jun 2020 | PSC07 | Cessation of Andrae Marvin Alexander as a person with significant control on 4 December 2019 | |
12 Jun 2020 | AP01 | Appointment of Mr Harpinder Singh as a director on 4 December 2019 | |
12 Jun 2020 | AD01 | Registered office address changed from 5 Roway Lane Oldbury B69 3EG England to 61a St. Pauls Square Birmingham B3 1QS on 12 June 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Andrae Marvin Alexander as a director on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 3 Henne Drive Coseley WV14 9JW England to 5 Roway Lane Oldbury B69 3EG on 11 March 2020 | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|