NUTREENA CONSULTING LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MS EDINA CSANALOSI / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EDINA CSANALOSI / 01/11/2019

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EDINA CSANALOSI / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MS EDINA CSANALOSI / 24/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 12 BOWMANS MEWS HOOPER STREET LONDON E1 8RY UNITED KINGDOM

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information