- Company Overview for NURTURING HANDS LIMITED (07178301)
- Filing history for NURTURING HANDS LIMITED (07178301)
- People for NURTURING HANDS LIMITED (07178301)
- More for NURTURING HANDS LIMITED (07178301)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2013 | DS01 | Application to strike the company off the register | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
26 Sep 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of Sarah Jayne Franks as a director on 29 February 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
29 Mar 2011 | AD01 | Registered office address changed from 9 st Austell Bay Business Park Par Moor Road Cornwall St Austell PL25 3RF England on 29 March 2011 | |
28 Apr 2010 | AP01 | Appointment of Sarah Jayne Franks as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
27 Apr 2010 | AP01 | Appointment of Amy Louise Lovegrove as a director | |
27 Apr 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 27 April 2010 | |
04 Mar 2010 | NEWINC |
Incorporation
|