Advanced company searchLink opens in new window

NUTRIFIZ LTD

Company number SC472253

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA Micro company accounts made up to 19 January 2018
19 Jan 2018 AA01 Previous accounting period shortened from 31 December 2018 to 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Yusuf Okhai as a director on 10 January 2018
19 Jan 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
16 Dec 2016 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Peter James Dobson as a director on 1 May 2014
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,666.7
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,666.7
29 Jan 2015 AP01 Appointment of Mr Yusuf Okhai as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Sheryar Adam as a director on 29 January 2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 166.67
31 Dec 2014 AP01 Appointment of Mr David William Hastie as a director on 18 December 2014
13 Aug 2014 SH02 Sub-division of shares on 11 August 2014
26 Jun 2014 CH01 Director's details changed for Mr Peter James Dobson on 26 June 2014
24 Jun 2014 AD01 Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014