NUTRITIOUS DELICIOUS LTD

139 Kingston Road 139 Kingston Road, Middlesex, TW11 9JP
StatusDISSOLVED
Company No.06112907
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 2 days

SUMMARY

NUTRITIOUS DELICIOUS LTD is an dissolved private limited company with number 06112907. It was incorporated 17 years, 4 months, 4 days ago, on 16 February 2007 and it was dissolved 4 years, 4 months, 2 days ago, on 18 February 2020. The company address is 139 Kingston Road 139 Kingston Road, Middlesex, TW11 9JP.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2017

Action Date: 19 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 19 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 19 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 19 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-19

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carey Dunne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 19 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 19 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 19 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head start 4 health LIMITED\certificate issued on 28/04/10

Documents

View document PDF

Change of name notice

Date: 28 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Paul Thomas Dunne

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Carey Dunne

Documents

View document PDF

Resolution

Date: 25 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 19 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-19

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 19 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-19

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head start health start LIMITED\certificate issued on 03/04/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 19/03/08

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRPF LLP

SUITE 4 OAKS HOUSE,EPSOM,KT18 7RG

Number:OC389770
Status:ACTIVE
Category:Limited Liability Partnership

HMIT LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:06656844
Status:ACTIVE
Category:Private Limited Company

MARS PLANNING LIMITED

37 THE BRAMPTONS,SWINDON,SN5 5SL

Number:08411720
Status:ACTIVE
Category:Private Limited Company

ONECORE TRUST

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11917708
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALVADORE RESTAURANT LTD

55-56 FOREGATE STREET,STAFFORD,ST16 2PR

Number:11576278
Status:ACTIVE
Category:Private Limited Company

THE BOBBY DHANJAL PRACTICE LIMITED

3 MERUS COURT,LEICESTER,LE19 1RJ

Number:06943136
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