Advanced company searchLink opens in new window

NANNY MORINGA LTD

Company number 07807277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
15 May 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
10 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Mar 2014 TM01 Termination of appointment of Elizabeth Wynne-Ellis as a director
24 Feb 2014 CH01 Director's details changed for Mr Peter Handley on 24 February 2014
20 Nov 2013 CH01 Director's details changed for Ms Nichola Stott on 23 October 2013
18 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
15 Oct 2013 AP01 Appointment of Mrs Arden Lorraine Russell as a director
14 Oct 2013 AP01 Appointment of Mr Peter Handley as a director
14 Oct 2013 AP01 Appointment of Ms Elizabeth Wynne-Ellis as a director
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
02 Oct 2013 CERTNM Company name changed sw co. No. 1 LTD\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
02 Oct 2013 CONNOT Change of name notice
20 May 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
01 Oct 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
15 Dec 2011 AP01 Appointment of Ms Nichola Stott as a director
14 Dec 2011 AA01 Current accounting period shortened from 31 October 2012 to 30 April 2012
14 Dec 2011 TM01 Termination of appointment of Paul Baker as a director
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)