- Company Overview for NUDGE CRM LIMITED (08653999)
- Filing history for NUDGE CRM LIMITED (08653999)
- People for NUDGE CRM LIMITED (08653999)
- More for NUDGE CRM LIMITED (08653999)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 9 May 2017 | |
29 Apr 2017 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 21 Eland Road London SW11 5JX on 29 April 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Oct 2016 | SH02 | Sub-division of shares on 2 September 2013 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Oct 2016 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2016-10-17
|
|
28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 16 August 2014 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Christopher Benedict Johns on 6 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from , 22 Upper Ground, London, SE1 9PD to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 5 May 2016 | |
05 May 2016 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 27 April 2016 | |
20 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AD01 | Registered office address changed from , 3rd Floor 3 Murphy Street, London, SE1 7FP to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Christopher Benedict Johns on 13 September 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Christopher Benedict Johns on 1 August 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from , 3rd Floor, 1 Murphy Street, London, SE1 7FP, England to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 7 October 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of Sarah Johns as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Christopher Benedict Johns as a director |