N2M DRINKS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Statement of affairs |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-04-10 |
23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Confirmation statement made on 2024-07-21 with updates |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
06/03/246 March 2024 | Total exemption full accounts made up to 2022-12-31 |
20/01/2420 January 2024 | Director's details changed for Mr Nicholas Graham on 2023-12-05 |
20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-21 with updates |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Notification of a person with significant control statement |
16/01/2316 January 2023 | Cessation of Nicholas Alexander William Johnson as a person with significant control on 2022-12-13 |
16/01/2316 January 2023 | Cessation of Nicholas Martin Graham as a person with significant control on 2022-12-13 |
16/01/2316 January 2023 | Cessation of Aspen Extreme Ventures Llc as a person with significant control on 2022-12-13 |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-12-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Termination of appointment of Matthew Richardson as a director on 2022-03-29 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-07-31 |
12/01/2212 January 2022 | Termination of appointment of Marilyn Rachel Ward as a secretary on 2022-01-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-08-17 |
04/08/214 August 2021 | Notification of a person with significant control statement |
03/08/213 August 2021 | Cessation of Matthew Richardson as a person with significant control on 2021-07-19 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with updates |
03/08/213 August 2021 | Cessation of Nicholas Graham as a person with significant control on 2021-07-19 |
03/08/213 August 2021 | Cessation of Nicholas Johnson as a person with significant control on 2021-07-19 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
16/03/2116 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | SECRETARY APPOINTED MRS MARILYN RACHEL WARD |
30/11/2030 November 2020 | ADOPT ARTICLES 17/11/2020 |
30/11/2030 November 2020 | ARTICLES OF ASSOCIATION |
30/11/2030 November 2020 | 17/11/20 STATEMENT OF CAPITAL GBP 157895 |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MARILYN WARD |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR MATTHEW RICHARDSON |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR MATTHEW PECORA |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GILL GRAHAM |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR NICHOLAS GRAHAM |
18/11/2018 November 2020 | DIRECTOR APPOINTED MR NICHOLAS JOHNSON |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 29 METCHLEY LANE HARBORNE BIRMINGHAM B17 0HT UNITED KINGDOM |
02/10/202 October 2020 | COMPANY NAME CHANGED NATRL LTD CERTIFICATE ISSUED ON 02/10/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARDSON |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAHAM |
27/01/2027 January 2020 | CESSATION OF MARILYN RACHEL WARD AS A PSC |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHNSON |
16/01/2016 January 2020 | 14/01/20 STATEMENT OF CAPITAL GBP 3 |
27/10/1927 October 2019 | DIRECTOR APPOINTED MRS GILL GRAHAM |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHNSON |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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