NUTRIFIZ LTD

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 APPLICATION FOR STRIKING-OFF

View Document

19/01/1819 January 2018 PREVSHO FROM 31/12/2018 TO 19/01/2018

View Document

19/01/1819 January 2018 Annual accounts for year ending 19 Jan 2018

View Accounts

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR YUSUF OKHAI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
21 YOUNG STREET
EDINBURGH
EH2 4HU

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR YUSUF OKHAI

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR SHERYAR ADAM

View Document

13/01/1513 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 166.67

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR DAVID WILLIAM HASTIE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 SUB-DIVISION
11/08/14

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DOBSON / 26/06/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
189 CENTRAL CHMABERS 93 HOPE STREET
GLASGOW
G2 6LD
SCOTLAND

View Document

12/03/1412 March 2014 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