(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-10-21
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nutwell, 1st Floor Old Quay House Old Quay Street Teignmouth TQ14 8ES England to 2a Crusader Park Warminster Wiltshire BA12 8BT on 2022-11-25
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-21
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Crusader Park Warminster Wiltshire BA12 8BT England to 2a Centurion Way Crusader Park Warminster Wiltshire BA12 8BT on 2022-11-25
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-10-21
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-21
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022-10-21 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-14
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-10-21
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021-11-08
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-11-14
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-11-08
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-14
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 22nd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-11-14
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2a Centurion Way, Crusader Park Warminster Wiltshire BA12 8BT to Nutwell, 1st Floor Old Quay House Old Quay Street Teignmouth TQ14 8ES on 2018-03-14
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-14
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed nitleg food safety LIMITEDcertificate issued on 29/02/16
filed on: 29th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-14 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-14 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-14 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-17: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Boreham Road Warminster Wiltshire BA12 9JP on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-14 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a Centurion Way, Crusader Park Warminster Wiltshire BA12 8BT United Kingdom on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-11-14 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-11-14 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009-11-14 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-14 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-14 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-11-20 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-11-20 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(14 pages)
|
(288b) On 2008-11-14 Appointment terminated secretary
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-11-14 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|