NATURAL PET PRODUCTS LIMITED

St Georges Cressingham Road St Georges Cressingham Road, Thetford, IP25 7AA, England
StatusDISSOLVED
Company No.06382478
CategoryPrivate Limited Company
Incorporated26 Sep 2007
Age16 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

NATURAL PET PRODUCTS LIMITED is an dissolved private limited company with number 06382478. It was incorporated 16 years, 8 months, 6 days ago, on 26 September 2007 and it was dissolved 2 years, 11 months, 17 days ago, on 15 June 2021. The company address is St Georges Cressingham Road St Georges Cressingham Road, Thetford, IP25 7AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

New address: St Georges Cressingham Road Saham Toney Thetford IP25 7AA

Old address: Npp House Collins Road Heathcote Industrial Estate Warwick CV34 6TF England

Change date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 28 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-28

Officer name: Sheila Bridget Manning

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth John Harper

Cessation date: 2020-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Michael Trevor Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Kenneth John Harper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: Npp House Collins Road Heathcote Industrial Estate Warwick CV34 6TF

Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Change date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xerco Limited

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serena Edwina Virginia Harper

Cessation date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth John Harper

Cessation date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Serena Edwina Virginia Harper

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth John Harper

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Harper

Termination date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mr Ian Robert Manning

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Bridget Manning

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Manning

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robert William Manning

Appointment date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063824780002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Capital : 161,000 GBP

Date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth John Harper

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mrs Serena Edwina Virginia Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from 61 bedford street leamington spa warwickshire CV32 5DN

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs serena edwina virginia harper

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr kenneth john harper

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr kenneth john harper

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: natural pet products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJP SITE ENGINEERING SERVICES LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:06719321
Status:ACTIVE
Category:Private Limited Company

CHILDLY CARE LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:09552697
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS VENTURES LIMITED

15 EMMENS CLOSE,READING,RG8 0TU

Number:08045111
Status:ACTIVE
Category:Private Limited Company

RIDER HUNT LIMITED

3 CITY PLACE BEEHIVE RING ROAD,GATWICK,RH6 0PA

Number:02251731
Status:ACTIVE
Category:Private Limited Company

THE SORRENTO BISTRO RESTAURANT LIMITED

SORRENTO BISTRO RESTAURANT LTD THE GERARD CENTRE, GERARD STREET,WIGAN,WN4 9AN

Number:05514957
Status:LIQUIDATION
Category:Private Limited Company

THE TRAVELLING TAVERN LIMITED

52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ

Number:10784185
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