SALVESTROL NATURAL PRODUCTS LTD

06235099
FARM COTTAGE GREEN LANE DISEWORTH DERBY DE74 2SD

Documents

Documents
Date Category Description Pages
20 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2022 accounts Annual Accounts 3 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
06 Nov 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Termination of appointment of director (Peter William Gregory Tom) 1 Buy now
19 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2018 accounts Annual Accounts 2 Buy now
07 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
13 Jul 2014 annual-return Annual Return 4 Buy now
07 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Amended Accounts 4 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
12 Jul 2011 officers Termination of appointment of director (Michael Wakeman) 1 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
05 May 2011 officers Change of particulars for director (Mr Peter William Gregory Tom) 2 Buy now
05 May 2011 officers Change of particulars for director (Mr Anthony Daniels) 2 Buy now
05 May 2011 officers Change of particulars for director (Mr Michael Paul Wakeman) 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2011 officers Appointment of director (Mr Andrew Paul O'keefe) 2 Buy now
04 Feb 2011 accounts Annual Accounts 4 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Anthony Daniels) 1 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
26 Oct 2009 capital Return of Allotment of shares 2 Buy now
15 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from the orchard fenny bentley derbyshire DE6 1LB 1 Buy now
01 Dec 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
28 Aug 2008 officers Director appointed peter william george tom 2 Buy now
16 Apr 2008 accounts Annual Accounts 1 Buy now
16 Apr 2008 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
09 Apr 2008 capital Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Apr 2008 capital Nc inc already adjusted 03/04/08 1 Buy now
09 Apr 2008 resolution Resolution 1 Buy now
09 Apr 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
08 Mar 2008 officers Director appointed michael paul wakeman 2 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
14 Dec 2007 accounts Accounting reference date shortened from 31/05/08 to 30/04/08 1 Buy now
02 May 2007 incorporation Incorporation Company 14 Buy now