- Company Overview for NATUREED C.I.C. (09653505)
- Filing history for NATUREED C.I.C. (09653505)
- People for NATUREED C.I.C. (09653505)
- More for NATUREED C.I.C. (09653505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
30 Dec 2022 | CH01 | Director's details changed for Ms Judith Mcintyre Murray on 18 December 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Ms Judith Mcintyre Murray on 11 November 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from 103 Delph Lane Delph Oldham Lancashire OL3 5UP to 26 Sackville Street Hebden Bridge West Yorkshire HX7 7DJ on 1 March 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2019 | PSC07 | Cessation of Eleanor Sherwin as a person with significant control on 13 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Judith Mcintyre Murray as a person with significant control on 13 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Judith Anne Lawley Alderson as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Murray David Chalmers as a director on 13 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
03 Jul 2019 | CH01 | Director's details changed for Ms Eleanor Sherwin on 29 June 2019 | |
03 Jul 2019 | PSC04 | Change of details for Ms Eleanor Sherwin as a person with significant control on 29 June 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
06 Apr 2018 | PSC04 | Change of details for Ms Judith Anne Lawley Alderson as a person with significant control on 1 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Judith Anne Lawley Alderson on 1 April 2018 |