NATURAL PET PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 06382478 |
Category | Private Limited Company |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 18 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063824780002
Documents
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
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
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
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
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
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs serena edwina virginia harper
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth john harper
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr kenneth john harper
Documents
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
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BJP SITE ENGINEERING SERVICES LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 06719321 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 09552697 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EMMENS CLOSE,READING,RG8 0TU
Number: | 08045111 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ
Number: | 10784185 |
Status: | ACTIVE |
Category: | Private Limited Company |