NUTRAPRO LAB LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/12/238 December 2023 Registered office address changed from Flat 9 Graveney Court Riverside Close Romford RM1 1EZ England to 344-348 High Road Ilford IG1 1QP on 2023-12-08

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR RAJA UMAD AKBAR / 10/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR RAJA UMAD AKBAR / 06/11/2020

View Document

23/10/2023 October 2020 CESSATION OF BRUNO WALTER DE MORAIS NASCIMENTO AS A PSC

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA UMAD AKBAR

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR RAJA UMAD AKBAR

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 30 BALFOUR ROAD ILFORD IG1 4JG ENGLAND

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRUNO DE MORAIS NASCIMENTO

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR SYEDA QAISMA

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 24 BADEN ROAD ILFORD IG1 2HS UNITED KINGDOM

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR BRUNO WALTER DE MORAIS NASCIMENTO

View Document

27/06/2027 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO WALTER DE MORAIS NASCIMENTO

View Document

27/06/2027 June 2020 CESSATION OF NUTRAPRO LAB AS A PSC

View Document

16/06/2016 June 2020 DISS40 (DISS40(SOAD))

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1817 December 2018 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