NUTRITION EXPRESS LIMITED - NANTWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-06-28 View Report
Dissolution. Dissolution application strike off company. 2022-06-21 View Report
Accounts. Accounts type dormant. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Officers. Officer name: Richard Antony Whiting. Termination date: 2021-05-27. 2021-05-27 View Report
Officers. Officer name: Stephen Robert Andrew. Termination date: 2021-05-27. 2021-05-27 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-01-18 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type dormant. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Officers. Officer name: Mr Chris Belsham. Appointment date: 2017-04-18. 2017-04-25 View Report
Accounts. Accounts type total exemption small. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Officers. Termination date: 2016-08-31. Officer name: Brendon James Banner. 2016-09-05 View Report
Officers. Officer name: Mr Richard Antony Whiting. Appointment date: 2016-08-31. 2016-09-01 View Report
Capital. Description: Statement by Directors. 2016-06-16 View Report
Capital. Capital statement capital company with date currency figure. 2016-06-16 View Report
Insolvency. Description: Solvency Statement dated 28/04/16. 2016-06-16 View Report
Resolution. Description: Resolutions. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type dormant. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type dormant. 2014-09-03 View Report
Resolution. Description: Resolutions. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-09-12 View Report
Officers. Officer name: Mr Stephen Robert Andrew. Change date: 2013-07-25. 2013-07-25 View Report
Officers. Change date: 2013-07-25. Officer name: Mr Stephen Robert Andrew. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Officers. Officer name: Mr Brendon James Banner. 2012-11-07 View Report
Officers. Officer name: Richard Whiting. 2012-11-07 View Report
Officers. Officer name: Mr Richard Antony Whiting. 2012-09-28 View Report
Officers. Officer name: Johnathan Ford. 2012-09-28 View Report
Accounts. Accounts type dormant. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Accounts type dormant. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type dormant. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2009-12-03 View Report
Accounts. Accounts type dormant. 2009-10-01 View Report
Officers. Description: Appointment terminated director paul grundy. 2009-05-08 View Report
Officers. Description: Director appointed johnathan richard ford. 2009-05-08 View Report
Annual return. Legacy. 2008-12-04 View Report
Accounts. Accounts type dormant. 2008-10-03 View Report
Annual return. Legacy. 2007-12-03 View Report
Accounts. Accounts type full. 2007-10-18 View Report