NATIVE NOT NATIVE CIC

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/11/236 November 2023 Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-06

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Termination of appointment of Rie Victoria Vockins as a director on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Ms Yasmin Elizabeth Salem Agilah on 2023-09-22

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Registered office address changed from 49 Lansdowne Street Worcester WR1 1QF England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Ms Yasmin Elizabeth Salem Agilah as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Jasper Anthony Mark Taylor as a director on 2023-09-22

View Document

24/06/2324 June 2023 Incorporation of a Community Interest Company

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