NATURALENA BRANDS UK LIMITED

C/O Bda Associates Limited Global House C/O Bda Associates Limited Global House, Epsom, KT18 5AD, Surrey, England
StatusACTIVE
Company No.09623886
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 28 Mar 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKS HORN PUB LIMITED

UNITS B & C CRONDALL PLACE COXBRIDGE BUSINESS PARK,FARNHAM,GU10 5EH

Number:08936446
Status:ACTIVE
Category:Private Limited Company

FACTORDART LIMITED

20 SALISBURY ROAD,,CF2 4AD

Number:02017886
Status:LIQUIDATION
Category:Private Limited Company

JNP WEB SOLUTIONS LTD

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

MARPLACE (NUMBER 761) LIMITED

5TH FLOOR, 55,MANCHESTER,M2 4LQ

Number:07405018
Status:ACTIVE
Category:Private Limited Company

S J G CONSTRUCTION LIMITED

UNIT 1 GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:04048252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source