NATURAL BUILDING TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 09368164 |
Category | Private Limited Company |
Incorporated | 29 Dec 2014 |
Age | 9 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
NATURAL BUILDING TECHNOLOGIES LIMITED is an dissolved private limited company with number 09368164. It was incorporated 9 years, 5 months, 7 days ago, on 29 December 2014 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is Soprema House Soprema House, Witham, CM8 3UN, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: Soprema House Freebournes Road Witham Essex CM8 3UN
Old address: The Hangar Worminghall Road Oakley Buckinghamshire HP18 9UL
Change date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type small
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type small
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type small
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Martin Hans Tobler
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Martin Hans Tobler
Documents
Termination director company with name termination date
Date: 23 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Ardenti
Termination date: 2016-05-20
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lieuwe Eelke Hoekstra
Appointment date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kenneth Mitchell
Change date: 2015-12-29
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Hans Tobler
Change date: 2015-12-29
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 29 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-29
Officer name: Frederic Ardenti
Documents
Certificate change of name company
Date: 04 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed natural bt LIMITED\certificate issued on 04/06/15
Documents
Change of name notice
Date: 04 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
New address: The Hangar Worminghall Road Oakley Buckinghamshire HP18 9UL
Old address: 22-24 Broad Street Wokingham Berkshire RG40 1BA United Kingdom
Documents
Some Companies
48 CHEVIOT ROAD,LUTON,LU3 3DQ
Number: | 11158408 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
102 PERTH ROAD,PERTH,PH2 6JL
Number: | SC524485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLTOWN MOTOR SERVICES LIMITED
78 STRABANE ROAD,CO TYRONE,BT78 4JZ
Number: | NI010474 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 06145430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34 GREENLANDS BUSINESS CENTRE,REDDITCH,B98 7HD
Number: | 09358141 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAZEL CRESCENT,DEWSBURY,WF12 8QF
Number: | 10145548 |
Status: | ACTIVE |
Category: | Private Limited Company |