15 October 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 July 2013 | Register(s) moved to registered office address | 1 page |
---|
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-16 | 4 pages |
---|
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-07-16 | 4 pages |
---|
16 July 2013 | Register(s) moved to registered office address | 1 page |
---|
2 July 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 July 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 June 2013 | Application to strike the company off the register | 3 pages |
---|
21 June 2013 | Application to strike the company off the register | 3 pages |
---|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 4 pages |
---|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 4 pages |
---|
22 January 2013 | Amended accounts made up to 30 April 2011 | 4 pages |
---|
22 January 2013 | Amended total exemption small company accounts made up to 30 April 2011 | 4 pages |
---|
17 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders | 4 pages |
---|
17 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders | 4 pages |
---|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 | 3 pages |
---|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 | 3 pages |
---|
8 January 2012 | Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012 | 1 page |
---|
8 January 2012 | Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012 | 1 page |
---|
8 January 2012 | Termination of appointment of Andrew Creber as a director | 1 page |
---|
8 January 2012 | Termination of appointment of Andrew Colin Creber as a director on 30 November 2011 | 1 page |
---|
8 January 2012 | Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012 | 1 page |
---|
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders | 5 pages |
---|
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders | 5 pages |
---|
15 July 2010 | Full accounts made up to 30 April 2010 | 4 pages |
---|
15 July 2010 | Full accounts made up to 30 April 2010 | 4 pages |
---|
30 June 2010 | Register(s) moved to registered inspection location | 1 page |
---|
30 June 2010 | Register(s) moved to registered inspection location | 1 page |
---|
30 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders | 5 pages |
---|
30 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders | 5 pages |
---|
29 June 2010 | Register inspection address has been changed | 1 page |
---|
29 June 2010 | Register inspection address has been changed | 1 page |
---|
29 June 2010 | Director's details changed for Juliet Wilson on 1 April 2010 | 2 pages |
---|
29 June 2010 | Director's details changed for Juliet Wilson on 1 April 2010 | 2 pages |
---|
29 June 2010 | Termination of appointment of Susan De Trafford as a secretary | 1 page |
---|
29 June 2010 | Termination of appointment of Susan De Trafford as a secretary | 1 page |
---|
29 June 2010 | Director's details changed for Juliet Wilson on 1 April 2010 | 2 pages |
---|
15 April 2010 | Appointment of Andrew Creber as a director | 3 pages |
---|
15 April 2010 | Appointment of Andrew Creber as a director | 3 pages |
---|
8 April 2010 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010 | 2 pages |
---|
8 April 2010 | Change of name notice | 2 pages |
---|
8 April 2010 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010 | 2 pages |
---|
8 April 2010 | Company name changed design nutrition LIMITED\certificate issued on 08/04/10 - RES15 ‐ Change company name resolution on 2010-03-29
| 2 pages |
---|
8 April 2010 | Company name changed design nutrition LIMITED\certificate issued on 08/04/10 - RES15 ‐ Change company name resolution on 2010-03-29
| 2 pages |
---|
8 April 2010 | Change of name notice | 2 pages |
---|
8 April 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 | 3 pages |
---|
8 April 2010 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010 | 2 pages |
---|
8 April 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 | 3 pages |
---|
6 July 2009 | Secretary appointed susan patricia de trafford | 1 page |
---|
6 July 2009 | Secretary appointed susan patricia de trafford | 1 page |
---|
9 June 2009 | Director appointed juliet wilson | 2 pages |
---|
9 June 2009 | Director appointed juliet wilson | 2 pages |
---|
20 May 2009 | Appointment terminated director barbara kahan | 1 page |
---|
20 May 2009 | Appointment Terminated Director barbara kahan | 1 page |
---|
15 May 2009 | Incorporation | 13 pages |
---|
15 May 2009 | Incorporation | 13 pages |
---|