WAY OF NATURE LTD
Company Documents
| Date | Description | 
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off | 
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off | 
| 05/07/245 July 2024 | Application to strike the company off the register | 
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 | 
| 22/12/2322 December 2023 | Director's details changed for Mr Adrian Michael Kowal on 2023-12-08 | 
| 22/12/2322 December 2023 | Change of details for Mr Adrian Michael Kowal as a person with significant control on 2023-12-08 | 
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-20 with no updates | 
| 22/12/2322 December 2023 | Registered office address changed from 14 Langton Rd Chichester PO19 3LY England to 306 Longley Road Chichester PO19 6EB on 2023-12-22 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 25/02/2325 February 2023 | Unaudited abridged accounts made up to 2022-05-31 | 
| 24/12/2224 December 2022 | Change of details for Mr Adrian Michael Kowal as a person with significant control on 2022-12-14 | 
| 24/12/2224 December 2022 | Director's details changed for Mr Adrian Michael Kowal on 2022-12-14 | 
| 24/12/2224 December 2022 | Registered office address changed from 10 Kendrick Mews London SW7 3HG to 14 Langton Rd Chichester PO19 3LY on 2022-12-24 | 
| 24/12/2224 December 2022 | Confirmation statement made on 2022-12-20 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 | 
| 20/12/2120 December 2021 | Cessation of Andres Roberts as a person with significant control on 2021-12-20 | 
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates | 
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued | 
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-05-06 with no updates | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 08/02/218 February 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES | 
| 21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES ROBERTS / 21/05/2020 | 
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES | 
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 09/05/2018 | 
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES | 
| 09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 09/05/2018 | 
| 24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 24/04/2018 | 
| 24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL KOWAL | 
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | 
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 31/01/1631 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders | 
| 06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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