NATURAL & SECRET LTD

Realtone Realtone, Birmingham, B19 3SH, Westmidlands, England
StatusDISSOLVED
Company No.09633285
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months

SUMMARY

NATURAL & SECRET LTD is an dissolved private limited company with number 09633285. It was incorporated 9 years, 10 days ago, on 10 June 2015 and it was dissolved 3 years, 8 months ago, on 20 October 2020. The company address is Realtone Realtone, Birmingham, B19 3SH, Westmidlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Campbell

Cessation date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Campbell

Termination date: 2019-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Chambers

Appointment date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Chambers

Notification date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-21

Psc name: Wayne Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Sterling

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Mckenzie

Termination date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Wayne Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Mc Kenzie

Change date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Wayne Chambers

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Richard Anthony Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Wayne Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Mc Kenzie

Termination date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-01

New address: Realtone Office 103, 34 Cliveland Street Birmingham Westmidlands B19 9SH

Old address: 103 Hathersage Road Great Barr Birmingham West Midlands B42 2RY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Rhoden

Termination date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BUILDING SERVICES (NW) LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:06012687
Status:ACTIVE
Category:Private Limited Company

GB PARTY WALL SURVEYOR LTD

THE CURVE, 81 TEMPEST STREET, WOLVERHAMPTON THE CURVE,WOLVERHAMPTON,WV2 1AA

Number:11489902
Status:ACTIVE
Category:Private Limited Company

JORGE ALVARO DE CASTRO TORRES LIMITED

99A, HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:09367400
Status:ACTIVE
Category:Private Limited Company

TEMPLE BAR PUBLIC RELATIONS LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05374652
Status:ACTIVE
Category:Private Limited Company

THE BAKERY 94 LTD

94 MILL ROAD,CAMBRIDGE,CB1 2BD

Number:11654512
Status:ACTIVE
Category:Private Limited Company

THE BEECHES (MANCHESTER) LIMITED

FLAT 6 1 THE BEECHES,MANCHESTER,M20 2BG

Number:09533010
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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