PROFESSIONAL NUTRITION SUPPLIES LIMITED

64 Gosport Business Centre 64 Gosport Business Centre, Gosport, PO13 0FQ, Hampshire
StatusDISSOLVED
Company No.05274646
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

PROFESSIONAL NUTRITION SUPPLIES LIMITED is an dissolved private limited company with number 05274646. It was incorporated 19 years, 6 months, 13 days ago, on 01 November 2004 and it was dissolved 4 years, 3 months, 3 days ago, on 11 February 2020. The company address is 64 Gosport Business Centre 64 Gosport Business Centre, Gosport, PO13 0FQ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Billings

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr Simon John Billings

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Billings Dc

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: 50 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ

Change date: 2014-09-22

New address: 64 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: 1 Silvertrees Lady Bettys Drive Fareham Hampshire PO15 6RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony John Billings

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Billings

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Caroline Jennifer Billings

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Billings

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Caroline Jennifer Billings

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Dr Simon John Billings

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Anthony John Billings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon billings / 31/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: 72 the avenue fareham hampshire PO14 1PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/11/04--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DWELLCOURT LIMITED

DOWNS FARM,EWELL,KT17 3BY

Number:01841889
Status:ACTIVE
Category:Private Limited Company

JK & CO SERVICES LIMITED

11 BOLLINGTON ROAD,LEICESTER,LE2 4ND

Number:11909280
Status:ACTIVE
Category:Private Limited Company

KNIPE RECRUITMENT LIMITED

UNIT 18 ARMAGH CITY SHOPPING CENTRE,ARMAGH,BT61 7PX

Number:NI626511
Status:ACTIVE
Category:Private Limited Company

OXFORD CRASH REPAIR CENTRE LTD

4 STOCKS LANE,STEVENTON,OX13 6SG

Number:11679639
Status:ACTIVE
Category:Private Limited Company

RAPHOS LTD

6 INGLEFIELD SQUARE,LONDON,E1W 3RS

Number:11585230
Status:ACTIVE
Category:Private Limited Company

SILA CONSULTING LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:10425201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source