NATURA AMICOS LIMITED

Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, United Kingdom
StatusDISSOLVED
Company No.09665545
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

NATURA AMICOS LIMITED is an dissolved private limited company with number 09665545. It was incorporated 8 years, 11 months, 14 days ago, on 01 July 2015 and it was dissolved 3 years, 8 months, 16 days ago, on 29 September 2020. The company address is Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-30

Psc name: Mr Sonnie Miller

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-30

Psc name: Mr Sonnie Miller

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sonnie Miller

Change date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: Top Floor Grover House Grover Walk Corringham Essex SS17 7LS

Change date: 2016-12-23

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Terry Watson

Termination date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Sonnie Miller

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK SECURITY SERVICES LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:09706772
Status:ACTIVE
Category:Private Limited Company

COUNTIES CLUBS LTD

BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ

Number:03745921
Status:ACTIVE
Category:Private Limited Company

DAVID REYNOLDS CONSULTANCY SERVICES LIMITED

TONDRUGWAER RHIWSAESON ROAD,LLANTRISANT,CF72 8NZ

Number:03776845
Status:ACTIVE
Category:Private Limited Company

HUGO CARDENAS LTD

5 HOGART PLACE,LONDON,SW5 0QT

Number:11456637
Status:ACTIVE
Category:Private Limited Company

LITTLE SILVER PUBLISHING LTD

NEW MILL,SOUTH MOLTON,EX36 4LQ

Number:11429183
Status:ACTIVE
Category:Private Limited Company

LLYS GERDDI INVESTMENTS LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:09718126
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