- Company Overview for NUTRIFIZ LTD (SC472253)
- Filing history for NUTRIFIZ LTD (SC472253)
- People for NUTRIFIZ LTD (SC472253)
- More for NUTRIFIZ LTD (SC472253)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AA | Micro company accounts made up to 19 January 2018 | |
19 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 19 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Yusuf Okhai as a director on 10 January 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016 | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
06 Sep 2016 | TM01 | Termination of appointment of Peter James Dobson as a director on 1 May 2014 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Jan 2015 | AP01 | Appointment of Mr Yusuf Okhai as a director on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Sheryar Adam as a director on 29 January 2015 | |
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
31 Dec 2014 | AP01 | Appointment of Mr David William Hastie as a director on 18 December 2014 | |
13 Aug 2014 | SH02 | Sub-division of shares on 11 August 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mr Peter James Dobson on 26 June 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014 |