NATURAL HIGH EXPERIENCE LIMITED

04314752
THE MAPLE CENTRE 6 OAK DRIVE HUNTINGDON CAMBS PE29 7HN

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2015 accounts Annual Accounts 12 Buy now
28 Oct 2015 annual-return Annual Return 8 Buy now
13 Oct 2015 officers Appointment of director (Miss Gaye Sally Vivian) 2 Buy now
06 Oct 2015 officers Termination of appointment of director (Esme Pamela Richardson) 1 Buy now
06 Oct 2015 officers Termination of appointment of director (Daniel Edward Laycock) 1 Buy now
05 Jan 2015 officers Appointment of director (Esme Pamela Richardson) 3 Buy now
19 Dec 2014 officers Termination of appointment of director (Simon Rupert Fairhall) 1 Buy now
19 Dec 2014 officers Termination of appointment of director (Simon Rupert Fairhall) 1 Buy now
02 Dec 2014 accounts Annual Accounts 12 Buy now
24 Nov 2014 annual-return Annual Return 9 Buy now
24 Nov 2014 officers Termination of appointment of director (Mark Richard Dominy) 1 Buy now
24 Nov 2014 officers Change of particulars for director (John Richard Hough) 2 Buy now
05 Aug 2014 officers Appointment of director (Daniel Edward Laycock) 3 Buy now
05 Aug 2014 officers Termination of appointment of director (Michael Philip Burrell) 2 Buy now
04 Mar 2014 officers Appointment of director (Elizabeth Sarah Shrapnel) 3 Buy now
04 Mar 2014 officers Appointment of director (Mr Jonathan Salt) 3 Buy now
18 Nov 2013 accounts Annual Accounts 12 Buy now
06 Nov 2013 annual-return Annual Return 18 Buy now
07 Feb 2013 officers Termination of appointment of director (Kevin Sumner) 2 Buy now
07 Feb 2013 officers Appointment of director (Alan James Mackender-Lawrence) 2 Buy now
07 Feb 2013 officers Appointment of director (Mark Richard Dominy) 2 Buy now
05 Jan 2013 accounts Annual Accounts 13 Buy now
29 Oct 2012 annual-return Annual Return 17 Buy now
11 Sep 2012 officers Termination of appointment of director (Deborah Scales) 2 Buy now
11 Sep 2012 officers Termination of appointment of director (Anita Perks) 2 Buy now
04 Apr 2012 officers Appointment of director (Patricia Ellen Shrapnel) 3 Buy now
23 Dec 2011 accounts Annual Accounts 12 Buy now
14 Nov 2011 annual-return Annual Return 18 Buy now
14 Nov 2011 officers Appointment of director (Kevin Mark Sumner) 3 Buy now
14 Nov 2011 officers Termination of appointment of director (Michael Carter) 2 Buy now
03 Mar 2011 officers Termination of appointment of director (Angeline Walters) 2 Buy now
03 Mar 2011 officers Appointment of director (Deborah Mary Scales) 3 Buy now
16 Nov 2010 officers Appointment of director (Anita Perks) 2 Buy now
09 Nov 2010 accounts Annual Accounts 12 Buy now
03 Nov 2010 annual-return Annual Return 18 Buy now
03 Nov 2010 officers Appointment of secretary (John Richard Hough) 3 Buy now
03 Nov 2010 officers Termination of appointment of director (Michael Williamson) 2 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Michael Williamson) 2 Buy now
09 Jan 2010 annual-return Annual Return 18 Buy now
21 Dec 2009 accounts Annual Accounts 12 Buy now
11 Nov 2008 annual-return Annual return made up to 23/10/08 10 Buy now
11 Nov 2008 officers Director's change of particulars / angeline walters / 14/10/2008 1 Buy now
27 Oct 2008 accounts Annual Accounts 12 Buy now
22 Oct 2008 officers Appointment terminated director derek cannons 1 Buy now
22 Oct 2008 officers Director appointed simon rupert fairhall 1 Buy now
07 Dec 2007 accounts Annual Accounts 3 Buy now
15 Nov 2007 annual-return Annual return made up to 23/10/07 6 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: st ives town hall market hill st ives cambridgeshire PE27 5AL 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 3 Buy now
05 Dec 2006 officers New director appointed 2 Buy now
05 Dec 2006 officers New director appointed 2 Buy now
05 Dec 2006 annual-return Annual return made up to 23/10/06 6 Buy now
21 Feb 2006 officers New director appointed 2 Buy now
04 Jan 2006 annual-return Annual return made up to 23/10/05 5 Buy now
12 Dec 2005 accounts Annual Accounts 3 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 3 Buy now
03 Nov 2004 annual-return Annual return made up to 23/10/04 5 Buy now
03 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
03 Nov 2004 officers New secretary appointed 2 Buy now
30 Jan 2004 annual-return Annual return made up to 23/10/03 5 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: st. Ives town hall market hill st. Ives cambridgeshire PE27 5AL 1 Buy now
04 Sep 2003 accounts Annual Accounts 3 Buy now
19 Jun 2003 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
19 Jun 2003 address Registered office changed on 19/06/03 from: pathfinder house saint marys street huntingdon cambridgeshire PE29 3TN 1 Buy now
02 Jan 2003 officers New secretary appointed 1 Buy now
02 Jan 2003 officers New secretary appointed 1 Buy now
11 Dec 2002 annual-return Annual return made up to 01/11/02 4 Buy now
30 Nov 2002 officers New director appointed 2 Buy now
30 Nov 2002 officers New secretary appointed 2 Buy now
01 Nov 2001 incorporation Incorporation Company 23 Buy now