Download leads from Nexok and grow your business. Find out more

Juliet Wilson Nutrition Limited

Documents

Total Documents57
Total Pages155

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off
15 October 2013Final Gazette dissolved via voluntary strike-off
16 July 2013Register(s) moved to registered office address
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
16 July 2013Register(s) moved to registered office address
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
21 June 2013Application to strike the company off the register
21 June 2013Application to strike the company off the register
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
22 January 2013Amended accounts made up to 30 April 2011
22 January 2013Amended total exemption small company accounts made up to 30 April 2011
17 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
17 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
8 January 2012Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012
8 January 2012Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012
8 January 2012Termination of appointment of Andrew Creber as a director
8 January 2012Termination of appointment of Andrew Colin Creber as a director on 30 November 2011
8 January 2012Registered office address changed from Melbury House Walton Lane Bosham West Sussex PO18 8QB on 8 January 2012
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
15 July 2010Full accounts made up to 30 April 2010
15 July 2010Full accounts made up to 30 April 2010
30 June 2010Register(s) moved to registered inspection location
30 June 2010Register(s) moved to registered inspection location
30 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
30 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
29 June 2010Register inspection address has been changed
29 June 2010Register inspection address has been changed
29 June 2010Director's details changed for Juliet Wilson on 1 April 2010
29 June 2010Director's details changed for Juliet Wilson on 1 April 2010
29 June 2010Termination of appointment of Susan De Trafford as a secretary
29 June 2010Termination of appointment of Susan De Trafford as a secretary
29 June 2010Director's details changed for Juliet Wilson on 1 April 2010
15 April 2010Appointment of Andrew Creber as a director
15 April 2010Appointment of Andrew Creber as a director
8 April 2010Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010
8 April 2010Change of name notice
8 April 2010Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010
8 April 2010Company name changed design nutrition LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
8 April 2010Company name changed design nutrition LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
8 April 2010Change of name notice
8 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010
8 April 2010Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 8 April 2010
8 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010
6 July 2009Secretary appointed susan patricia de trafford
6 July 2009Secretary appointed susan patricia de trafford
9 June 2009Director appointed juliet wilson
9 June 2009Director appointed juliet wilson
20 May 2009Appointment terminated director barbara kahan
20 May 2009Appointment Terminated Director barbara kahan
15 May 2009Incorporation
15 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing