Natalie Roche Limited

DataGardener
natalie roche limited
dissolved
Unknown

Natalie Roche Limited

05798257Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

27/04/2006

Company Age

20 years

Directors

2

Employees

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Natalie Roche Limited (05798257) is a private limited with share capital incorporated on 27/04/2006 (20 years old) and registered in greater manchester, M457TA. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Bringing the world's best beauty brands to youwe scour all four corners of the globe to find the kind of amazing hidden gems that go on to become instant beauty classicscult products loved by expertsthe products we share have become cult 'go to' brands with those in the know because they genuinely w...

Private Limited With Share Capital
SIC: 96020
Unknown
Incorporated 27/04/2006
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2024
Resolution
Category:Resolution
Date:27-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2013
Change Of Name Notice
Category:Change Of Name
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Legacy
Category:Mortgage
Date:05-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Mortgage
Date:25-07-2009
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Address
Date:12-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Annual Return
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Annual Return
Date:25-06-2007
Resolution
Category:Resolution
Date:21-07-2006
Legacy
Category:Capital
Date:21-07-2006
Legacy
Category:Officers
Date:27-04-2006
Incorporation Company
Category:Incorporation
Date:27-04-2006

Import / Export

Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/11/2024
Filing Date20/12/2023
Latest Accounts31/08/2022

Trading Addresses

Adamson House, Towers Business Park Wilmslow Road, Manchester, M202YY
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact