MY NATURAL CHOICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/04/2428 April 2024 | Registered office address changed from 357 Rayleigh Road Leigh-on-Sea SS9 5PS England to 124 City Road London EC1V 2NX on 2024-04-28 |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 15/02/2415 February 2024 | Application to strike the company off the register |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 15/08/2315 August 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to 357 Rayleigh Road Leigh-on-Sea SS9 5PS on 2023-08-15 |
| 15/08/2315 August 2023 | Termination of appointment of Claire Charlotte Jackson as a director on 2023-08-15 |
| 24/06/2324 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Previous accounting period shortened from 2023-08-31 to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-08-31 |
| 21/12/2221 December 2022 | Director's details changed for Mr Lee Paul Jackson on 2022-12-21 |
| 21/12/2221 December 2022 | Director's details changed for Mrs Claire Charlotte Jackson on 2022-12-21 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/05/2219 May 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-19 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
| 10/08/2110 August 2021 | Change of details for Mr Lee Paul Jackson as a person with significant control on 2021-07-31 |
| 10/08/2110 August 2021 | Appointment of Mrs Claire Charlotte Jackson as a director on 2021-07-31 |
| 10/08/2110 August 2021 | Notification of Claire Charlotte Jackson as a person with significant control on 2021-07-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 03/10/2019 |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM KEMP HOUSE 152-160 CITY ROAD EC1V 2NX LONDON EC1V 2NX ENGLAND |
| 04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 15 SHEPARD CLOSE EASTWOOD LEIGH-ON-SEA SS9 5YR ENGLAND |
| 03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 03/10/2019 |
| 01/08/191 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company