NATURE`S TOOLBOX LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Application to strike the company off the register |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/02/254 February 2025 | Registered office address changed from 10 10 New Place Road Pulborough West Sussex RH20 2JB England to 9 Summerlea Gardens Church Street Littlehampton BN17 5PT on 2025-02-04 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Registered office address changed from Homefield Farmhouse Broadford Bridge Billingshurst West Sussex RH14 9EB England to 10 10 New Place Road Pulborough West Sussex RH20 2JB on 2024-04-08 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/06/2126 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
24/06/2124 June 2021 | Registered office address changed from Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU to Homefield Farmhouse Broadford Bridge Billingshurst West Sussex RH14 9EB on 2021-06-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK GIBBS / 24/10/2014 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK GIBBS / 25/05/2014 |
28/05/1428 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/10/1131 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
08/06/118 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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