GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Harper Road Flat 21 London SE1 6AW. Change occurred on December 9, 2020. Company's previous address: 152-160 Disruptive Nutrition Limited Kemp House, City Road London EC1V 2NX England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 152-160 Disruptive Nutrition Limited Kemp House, City Road London EC1V 2NX. Change occurred on December 8, 2019. Company's previous address: Flat 4, 27 Trinity Church Square London SE1 4HY England.
filed on: 8th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2017
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 27, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4, 27 Trinity Church Square London SE1 4HY. Change occurred on February 24, 2017. Company's previous address: Pigeon House Bibury Cirencester Gloucestershire GL7 5NT United Kingdom.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|