NUTRIX LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Cessation of Stephen Hayes as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Stephen Hayes as a director on 2023-05-15

View Document

15/08/2315 August 2023 Termination of appointment of Julia Elizabeth Hayes as a director on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Stephen Hayes as a secretary on 2023-05-15

View Document

02/06/232 June 2023 Termination of appointment of Stephen Hayes as a director on 2023-06-02

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 08793680: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA HAYES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS JULIA ELIZABETH HAYES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS JULIA ELIZABETH HAYES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY LISA PAWSEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/02/1828 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 2.01

View Document

25/01/1825 January 2018 CESSATION OF JULIA ELIZABETH FARLEY AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF JULIA ELIZABETH FARLEY AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAYES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR STEPHEN HAYES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAYES / 17/01/2018

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MISS LISA PAWSEY

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA FARLEY

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR STEPHEN HAYES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 13 BERGAMOT AVENUE MINSTER ON SEA SHEERNESS KENT ME12 3FP

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

25/09/1725 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR STEPHEN HAYES

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES

View Document

27/11/1327 November 2013 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