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

Natural Beauty Zone Limited

Documents

Total Documents44
Total Pages179

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off
2 May 2023First Gazette notice for compulsory strike-off
14 June 2022Confirmation statement made on 24 May 2022 with no updates
27 May 2022Micro company accounts made up to 31 May 2021
29 June 2021Confirmation statement made on 24 May 2021 with no updates
27 May 2021Micro company accounts made up to 31 May 2020
11 June 2020Confirmation statement made on 24 May 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
30 June 2019Confirmation statement made on 24 May 2019 with no updates
31 May 2019Compulsory strike-off action has been discontinued
30 May 2019Micro company accounts made up to 31 May 2018
30 April 2019First Gazette notice for compulsory strike-off
5 June 2018Confirmation statement made on 24 May 2018 with no updates
16 March 2018Director's details changed for Dhiren Kumar Makwana on 15 March 2018
15 March 2018Micro company accounts made up to 31 May 2017
15 March 2018Notification of Dhirenkumar Makwana as a person with significant control on 6 April 2016
15 December 2017Confirmation statement made on 24 May 2017 with updates
15 December 2017Administrative restoration application
15 December 2017Administrative restoration application
15 December 2017Confirmation statement made on 24 May 2017 with updates
31 October 2017Final Gazette dissolved via compulsory strike-off
31 October 2017Final Gazette dissolved via compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
28 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
28 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
24 February 2015Total exemption small company accounts made up to 31 May 2014
24 February 2015Total exemption small company accounts made up to 31 May 2014
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
16 July 2013Registered office address changed from 10 Barling Road Leicester Leicestershire LE5 0AJ United Kingdom on 16 July 2013
16 July 2013Registered office address changed from 10 Barling Road Leicester Leicestershire LE5 0AJ United Kingdom on 16 July 2013
24 June 2013Appointment of Dhiren Kumar Makwana as a director
24 June 2013Appointment of Dhiren Kumar Makwana as a director
3 June 2013Termination of appointment of Barbara Kahan as a director
3 June 2013Termination of appointment of Barbara Kahan as a director
24 May 2013Incorporation
24 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed