NATURALLY WILD EDUCATION
Status | DISSOLVED |
Company No. | 09024520 |
Category | |
Incorporated | 06 May 2014 |
Age | 10 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 18 days |
SUMMARY
NATURALLY WILD EDUCATION is an dissolved with number 09024520. It was incorporated 10 years, 29 days ago, on 06 May 2014 and it was dissolved 2 years, 18 days ago, on 17 May 2022. The company address is Maritime House Harbour Walk Maritime House Harbour Walk, Hartlepool, TS24 0UX, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Pollard
Termination date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Gazette filings brought up to date
Date: 25 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Jack Fenwick
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Pollard
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Jack Fenwick
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
Change date: 2016-06-14
Old address: New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-23
Officer name: Heather Devey
Documents
Some Companies
525 HIGH STREET,KINGSWINFORD,DY6 8AP
Number: | 11086148 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUISE LINE HOUSE 109 HIGH STREET,HASSOCKS,BN6 9PU
Number: | 09275069 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.R. EYRES ROOFING CONTRACTORS LTD
8 HIGH STREET,EAST SUSSEX,TN21 8LS
Number: | 06044406 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NEW ROAD,COLCHESTER,CO5 0HN
Number: | 08883208 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 VITTORIA STREET,BIRMINGHAM,B1 3NU
Number: | 11677506 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 EDDISBURY AVENUE,MANCHESTER,M41 8GH
Number: | 10741983 |
Status: | ACTIVE |
Category: | Private Limited Company |