NATURAL NEUTRACEUTICALS LIMITED: Filings
Overview
| Company Name | NATURAL NEUTRACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC299900 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NATURAL NEUTRACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||||||
Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on Jun 05, 2014 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Termination of appointment of John Gerald Duffy as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Robert Guest as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Michael Cadwallader as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Appointment of Mr Gareth Cadwallader as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Chris Guest as a director on Jan 01, 2011 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2012
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Re-conversion of shares on Nov 30, 2011 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed gl foods LIMITED\certificate issued on 13/12/11 | 4 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2011
| 4 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Appointment of Mr John Duffy as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 01, 2011
| 4 pages | SH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0