NATURE INTENDED LTD
Company Documents
| Date | Description |
|---|---|
| 28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 01/07/211 July 2021 | Application to strike the company off the register |
| 28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 23/03/1923 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 16/07/1716 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHARLES SCHUMACHER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/03/1726 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 17/08/1617 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 15/09/1515 September 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/03/1528 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 23/07/1423 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/08/1211 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 11/08/1211 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES SCHUMACHER / 11/08/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
| 18/07/1118 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/06/1030 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 42 PRIEST PARK AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 0RB |
| 24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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