About

Registered Number: 06557466
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2014 (9 years and 4 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK PLACE COMPANY NOMINEES LIMITED 07 April 2008 13 May 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.