- Company Overview for NUDGE GLOBAL CIC (07148137)
- Filing history for NUDGE GLOBAL CIC (07148137)
- People for NUDGE GLOBAL CIC (07148137)
- More for NUDGE GLOBAL CIC (07148137)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | AD01 | Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom on 24 July 2012 | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | DS01 | Application to strike the company off the register | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Feb 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
08 Feb 2012 | AP01 | Appointment of Ms Elizabeth Mary Hirst as a director on 10 October 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of June Barbara Manton as a director on 3 February 2012 | |
29 Jan 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 May 2012 | |
26 Nov 2011 | TM01 | Termination of appointment of James Wilk as a director on 6 May 2011 | |
26 Nov 2011 | TM01 | Termination of appointment of Robert Alexander Nieves as a director on 3 November 2011 | |
26 Nov 2011 | TM01 | Termination of appointment of Maeve Jackson as a director on 3 November 2011 | |
26 Nov 2011 | TM01 | Termination of appointment of Lawrence Frederick Philpott as a director on 3 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Ground Floor Aylesbury Street 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 | |
13 Sep 2011 | AP03 | Appointment of Julia Kumari Barbour as a secretary on 1 May 2011 | |
12 Sep 2011 | TM02 | Termination of appointment of Canute Secretaries Limited as a secretary on 30 April 2011 | |
23 Mar 2011 | AP01 | Appointment of Mr Andrew James Honess as a director | |
23 Mar 2011 | AP01 | Appointment of Ms Julie Anne Moss as a director | |
22 Mar 2011 | AP01 | Appointment of Ms Joanna Slevin as a director | |
22 Mar 2011 | AP01 | Appointment of Ms Tammy Jane Casey as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Charles Cardozo as a director | |
17 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
14 Dec 2010 | TM01 | Termination of appointment of Curtis Dupont Waibel as a director | |
14 Dec 2010 | CH01 | Director's details changed for Lawrence Frederick Philpott on 13 December 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Adrian George Raymond Carroll as a director |