Advanced company searchLink opens in new window

NATUROLOGYX LTD.

Company number NI621073

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)
01 Oct 2018 TM01 Termination of appointment of Gaillen Taser Wraye as a director on 20 September 2018
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
28 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
08 May 2018 TM01 Termination of appointment of Kurt Johnson as a director on 1 May 2018
08 May 2018 TM01 Termination of appointment of Robert Wayne Culos as a director on 1 May 2018
08 May 2018 TM01 Termination of appointment of Randall Andrus as a director on 1 May 2018
04 Dec 2017 AP01 Appointment of Mr Randall Andrus as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Kurt Johnson as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Gaillen Taser Wraye as a director on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Robert Wayne Culos as a director on 1 December 2017
17 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
13 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
12 Sep 2017 AP01 Appointment of Mr Darcy Joseph Gerard Dube as a director on 12 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Dec 2016 CH01 Director's details changed for Mr Paul Marek on 15 December 2016
28 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 AD01 Registered office address changed from A17 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS to 7 Cambrai Park Newtownabbey County Antrim BT37 0AL on 7 July 2016
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AD01 Registered office address changed from C/O Paul Marek 67 a10 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS Northern Ireland to A17 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS on 4 August 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Mar 2015 AD01 Registered office address changed from 7 Cambrai Park Newtownabbey County Antrim BT37 0AL Northern Ireland to C/O Paul Marek 67 a10 Valley Business Centre 67 Church Road Newtownabbey County Antrim BT36 7LS on 23 March 2015
21 Mar 2015 CH01 Director's details changed for Mr Paul Marek on 15 January 2015