- Company Overview for RESILIENT NUTRITION LIMITED (12544123)
- Filing history for RESILIENT NUTRITION LIMITED (12544123)
- People for RESILIENT NUTRITION LIMITED (12544123)
- More for RESILIENT NUTRITION LIMITED (12544123)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2024 | DS01 | Application to strike the company off the register | |
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
09 Apr 2024 | TM01 | Termination of appointment of Jason Colin Reeve as a director on 31 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 20 April 2023
|
|
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
17 Apr 2023 | PSC07 | Cessation of Jason Colin Reeve as a person with significant control on 15 February 2023 | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 March 2023
|
|
22 Jun 2022 | CH01 | Director's details changed for Mrs. Elizabeth Emily Macdonald on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr. Alasdair John Macdonald on 22 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mrs. Elizabeth Emily Macdonald as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr. Alasdair John Macdonald as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from West Laithe Nether Wallop Stockbridge SO20 8HA England to Windover House St. Ann Street Salisbury Wiltshire SP1 2DR on 22 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
14 Feb 2022 | CH01 | Director's details changed for Jason Reeve on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Gregory Potter as a director on 14 February 2022 | |
14 Feb 2022 | PSC01 | Notification of Jason Colin Reeve as a person with significant control on 14 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Gregory Potter as a person with significant control on 14 February 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mrs. Elizabeth Emily Macdonald as a person with significant control on 22 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr. Alasdair John Macdonald as a person with significant control on 26 January 2022 |