Advanced company searchLink opens in new window

NATUREED C.I.C.

Company number 09653505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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