NATURALENA BRANDS UK LIMITED
Status | ACTIVE |
Company No. | 09623886 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 27 days |
SUMMARY
NATURALENA BRANDS UK LIMITED is an active private limited company with number 09623886. It was incorporated 8 years, 11 months, 29 days ago, on 04 June 2015 and it was dissolved 1 year, 2 months, 27 days ago, on 07 March 2023. The company address is C/O Bda Associates Limited Global House C/O Bda Associates Limited Global House, Epsom, KT18 5AD, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Administrative restoration company
Date: 28 Mar 2023
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England
New address: C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change account reference date company previous shortened
Date: 09 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing of confirmation statement with made up date
Date: 06 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-27
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenn Henry Ferguson
Cessation date: 2020-07-24
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-24
Officer name: Glenn Henry Ferguson
Documents
Notification of a person with significant control
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Forsyth
Notification date: 2020-07-24
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Forsyth
Appointment date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 25 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 31 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: San Francisco Investments Pty Limited
Cessation date: 2018-03-14
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-14
Psc name: Mr Glenn Henry Ferguson
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Adrian Mark Forsyth
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mark Forsyth
Termination date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Some Companies
UNITS B & C CRONDALL PLACE COXBRIDGE BUSINESS PARK,FARNHAM,GU10 5EH
Number: | 08936446 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SALISBURY ROAD,,CF2 4AD
Number: | 02017886 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILLENNIUM HOUSE,BARNSTAPLE,EX31 3TD
Number: | 07782544 |
Status: | ACTIVE |
Category: | Private Limited Company |
M AND B CONTRACTS AND CIVIL ENGINEERING LTD
75 MOORLOUGH ROAD,STRABANE,BT82 0ER
Number: | NI627035 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 55,MANCHESTER,M2 4LQ
Number: | 07405018 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE
Number: | 04048252 |
Status: | ACTIVE |
Category: | Private Limited Company |