NUTRITIONAL BLENDING SOLUTIONS UK LIMITED
Company number 11016717
- Company Overview for NUTRITIONAL BLENDING SOLUTIONS UK LIMITED (11016717)
- Filing history for NUTRITIONAL BLENDING SOLUTIONS UK LIMITED (11016717)
- People for NUTRITIONAL BLENDING SOLUTIONS UK LIMITED (11016717)
- More for NUTRITIONAL BLENDING SOLUTIONS UK LIMITED (11016717)
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) |
---|---|---|---|
11 Dec 2023 | PSC07 | Cessation of Wild Horse Holdings Ltd as a person with significant control on 11 December 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Mark Wilson as a director on 29 November 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
19 Nov 2019 | TM01 | Termination of appointment of Mark Wilson as a director on 14 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Jade May Wilson as a director on 7 November 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AD01 | Registered office address changed from Unit 5 Ravenseft Ravenseft Park Cheney Manor Industrial Estate Swindon SN2 2QJ United Kingdom to Unit 7 Oak Tree Business Centre Spit Fire Way South Marston Wiltshire SN3 4TX on 29 July 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
12 Jun 2018 | PSC01 | Notification of Mark Wilson as a person with significant control on 14 May 2018 | |
12 Jun 2018 | PSC02 | Notification of Wild Horse Holdings Ltd as a person with significant control on 14 May 2018 | |
12 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2018 | |
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 May 2018
|