NUTRAFORMIS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Notice of move from Administration to Dissolution

View Document

13/02/2413 February 2024 Administrator's progress report

View Document

11/08/2311 August 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Notice of extension of period of Administration

View Document

20/02/2320 February 2023 Administrator's progress report

View Document

28/09/2228 September 2022 Notice of deemed approval of proposals

View Document

15/09/2215 September 2022 Statement of administrator's proposal

View Document

12/09/2212 September 2022 Statement of administrator's proposal

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/01/221 January 2022 Appointment of Mr Alain Laurent Brouhard as a director on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KREMER / 13/11/2020

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR BYRON LAPIDUS

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR STEPHEN FOSS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MARC KREMER

View Document

24/09/1924 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 4607.18

View Document

16/09/1916 September 2019 ADOPT ARTICLES 12/12/2018

View Document

27/06/1927 June 2019 ADOPT ARTICLES 12/12/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 SECOND FILED SH01 - 28/02/19 STATEMENT OF CAPITAL GBP 3143.82

View Document

12/03/1912 March 2019 NOTIFICATION OF PSC STATEMENT ON 12/03/2019

View Document

06/03/196 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 3143.82

View Document

06/03/196 March 2019 CESSATION OF PAUL JOHN DAVISON AS A PSC

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 2491.49

View Document

02/07/182 July 2018 18/05/18 STATEMENT OF CAPITAL GBP 2310.88

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084758230001

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 64 BELSIZE PARK LONDON NW3 4EH

View Document

28/05/1528 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 1868.64

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM HALLESWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DAVISON / 01/05/2015

View Document

22/04/1522 April 2015 SUB-DIVISION 07/04/15

View Document

02/02/152 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 1420

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/04/146 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/04/146 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1192

View Document

13/02/1413 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 1127

View Document

12/02/1412 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 600

View Document

12/02/1412 February 2014 12/07/13 STATEMENT OF CAPITAL GBP 600

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 HALLESWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM GERALD KREDITOR & CO HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM

View Document

20/11/1320 November 2013 ADOPT ARTICLES 15/11/2013

View Document

14/11/1314 November 2013 ADOPT ARTICLES 12/07/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ANDREW NIZAM BADRUDIN

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED BYRON SAMUEL ADAM LAPIDUS

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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