- Company Overview for NURTURING HANDS CHARITY LTD (07287782)
- Filing history for NURTURING HANDS CHARITY LTD (07287782)
- People for NURTURING HANDS CHARITY LTD (07287782)
- More for NURTURING HANDS CHARITY LTD (07287782)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Mar 2012 | TM01 | Termination of appointment of Sarah Jayne Franks as a director on 29 February 2012 | |
06 Oct 2011 | CC04 | Statement of company's objects | |
22 Sep 2011 | MA | Memorandum and Articles of Association | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | CERTNM |
Company name changed nurturing hands enterprise LTD\certificate issued on 16/09/11
|
|
16 Sep 2011 | CONNOT | Change of name notice | |
09 Sep 2011 | NM06 | Change of name with request to seek comments from relevant body | |
22 Jun 2011 | AR01 | Annual return made up to 17 June 2011 no member list | |
22 Jun 2011 | CH01 | Director's details changed for Amy Louise Lovegrove on 22 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Sarah Jayne Franks on 22 June 2011 | |
22 May 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 October 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Unit 9 Enterprise House St Austell Bay Business Park Par Moor Road St. Austell Cornwall PL25 3RF on 21 April 2011 | |
17 Jun 2010 | NEWINC | Incorporation |