NUTRA TRAINING AND CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07227001 |
Category | Private Limited Company |
Incorporated | 19 Apr 2010 |
Age | 14 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
NUTRA TRAINING AND CONSULTANCY LTD is an dissolved private limited company with number 07227001. It was incorporated 14 years, 1 month, 12 days ago, on 19 April 2010 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 152-160 Kemp House 152-160 Kemp House, London, EC1V 2NX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 04 Jul 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Dissolution application strike off company
Date: 15 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 152-160 Kemp House City Road London EC1V 2NX
Change date: 2017-07-11
Old address: 58 Ascot Court Aldershot Hampshire GU11 1HG
Documents
Accounts with accounts type micro entity
Date: 28 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: Kemp House 152 City Road London EC1V 2NX
Change date: 2015-01-19
New address: 58 Ascot Court Aldershot Hampshire GU11 1HG
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Old address: 150a Greenford Road Sudbury Hill London Middlesex HA1 3QP
Change date: 2012-12-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: 150a Greenford Road Sudbury Hill Harrow Middlesex HA1 3QP
Change date: 2011-12-07
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Old address: 28 Pentland Place Northolt UB5 5DH United Kingdom
Change date: 2011-12-06
Documents
Gazette filings brought up to date
Date: 15 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Some Companies
40 CAXTON ROAD,HODDESDON,EN11 9PG
Number: | 11913338 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&L FENCING AND LANDSCAPING LTD
92 STATION ROAD,ESSEX,CO15 1SG
Number: | 11804124 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GILLHURST ROAD,BIRMINGHAM,B17 8PB
Number: | 10514694 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11471162 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNITRADE INTERNATIONAL LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11187113 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CROFT AVENUE,WEST WICKHAM,BR4 0QJ
Number: | 09328739 |
Status: | ACTIVE |
Category: | Private Limited Company |