Au Naturale Ltd was registered on 07 April 2008, it has a status of "Dissolved". Au Naturale Ltd has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED | 07 April 2008 | 13 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2011 | |
2.34B - N/A | 13 July 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2010 | |
2.16B - N/A | 28 April 2010 | |
2.23B - N/A | 21 April 2010 | |
2.17B - N/A | 07 April 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
2.12B - N/A | 11 February 2010 | |
225 - Change of Accounting Reference Date | 07 September 2009 | |
363a - Annual Return | 12 May 2009 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
CERTNM - Change of name certificate | 13 June 2008 | |
RESOLUTIONS - N/A | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
123 - Notice of increase in nominal capital | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
NEWINC - New incorporation documents | 07 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2008 | Fully Satisfied |
N/A |
Account charge | 20 November 2008 | Outstanding |
N/A |
Charge of deposit | 01 July 2008 | Outstanding |
N/A |