NATURALAPP LIMITED
Status | DISSOLVED |
Company No. | 07444640 |
Category | Private Limited Company |
Incorporated | 18 Nov 2010 |
Age | 13 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 20 days |
SUMMARY
NATURALAPP LIMITED is an dissolved private limited company with number 07444640. It was incorporated 13 years, 6 months, 3 days ago, on 18 November 2010 and it was dissolved 4 years, 7 months, 20 days ago, on 01 October 2019. The company address is Thames House Thames House, Crayford, DA1 4QP, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type small
Date: 04 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type full
Date: 01 Jul 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: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type full
Date: 02 Jul 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: 21 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Miscellaneous
Date: 08 Jul 2014
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Accounts with accounts type full
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Miscellaneous
Date: 13 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Aichen
Change date: 2013-11-18
Documents
Accounts with accounts type full
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Oakley
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alex Aichen
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Heath
Documents
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Oakley
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Certificate change of name company
Date: 04 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tilbury logistics centre LIMITED\certificate issued on 04/05/12
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victoria Heath
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony James Godden
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Godden
Documents
Change account reference date company current shortened
Date: 20 May 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-11-30
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10779254 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMBORNE HOUSE,HAYES,UB3 3NB
Number: | 10740965 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASKONINGDHV UK HOLDINGS LIMITED
RIGHTWELL HOUSE,PETERBOROUGH,PE3 8DW
Number: | 02941896 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME & FERTILISER SPREADERS (SOUTH WALES) LIMITED
23 NEVILL STREET,ABERGAVENNY,NP7 5AA
Number: | 01124513 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SLOANE AVENUE,LONDON,SW3 3DD
Number: | 07015445 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EILAM ROAD,ROTHERHAM,S61 3PG
Number: | 11608419 |
Status: | ACTIVE |
Category: | Private Limited Company |