EARLY YEARS NUTRITION PARTNERSHIP C.I.C.

50 Featherstone Street, London, EC1Y 8RT
StatusDISSOLVED
Company No.10098854
Category
Incorporated02 Apr 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 27 days

SUMMARY

EARLY YEARS NUTRITION PARTNERSHIP C.I.C. is an dissolved with number 10098854. It was incorporated 8 years, 2 months, 16 days ago, on 02 April 2016 and it was dissolved 3 years, 5 months, 27 days ago, on 22 December 2020. The company address is 50 Featherstone Street, London, EC1Y 8RT.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Leitch

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Heeps

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mrs June Antoinette O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Lesley Butriss

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adrian Freeston

Termination date: 2016-06-06

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name community interest company

Date: 27 Jun 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Incorporation company

Date: 02 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G4S SECURE SOLUTIONS (UK) LIMITED

SUTTON PARK HOUSE,SUTTON,SM1 4LD

Number:01046019
Status:ACTIVE
Category:Private Limited Company

GRENOUILLE PROPERTY MANAGEMENT LIMITED

11 QUAY WEST,TEDDINGTON,TW11 9NH

Number:11906973
Status:ACTIVE
Category:Private Limited Company

KPJ INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08979968
Status:ACTIVE
Category:Private Limited Company

MIRACCA&BROWNE LTD

STRAWBERRY HOUSE,STOCKBRIDGE,SO20 6HF

Number:11221454
Status:ACTIVE
Category:Private Limited Company

PORTATAX LIMITED

13 BARNES COURT,WOODFORD GREEN,IG8 7NJ

Number:08205167
Status:ACTIVE
Category:Private Limited Company

PRC FS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11447658
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