NUTRAVIBES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Termination of appointment of Manmohan Singh Dalheley as a director on 2022-02-08

View Document

02/02/222 February 2022 Appointment of Mr Manmohan Singh Dalheley as a director on 2022-02-02

View Document

18/01/2218 January 2022 Termination of appointment of Manmohan Singh Dalheley as a director on 2022-01-17

View Document

18/01/2218 January 2022 Registered office address changed from 17 Langdale Avenue Coventry West Midlands CV6 4LU England to 102 Nestles Avenue Hayes Middlesex UB3 4QD on 2022-01-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Anthony Alfredo Pinho as a director on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Anthony Alfredo Pinho as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of Manmohan Singh Dalheley as a person with significant control on 2022-01-17

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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