Advanced company searchLink opens in new window

NUDGE CRM LIMITED

Company number 08653999

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)
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
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/10/2015 as it was not properly delivered
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
  • GBP 100
  • ANNOTATION Replaced a second filed SH01 was registered on 17/10/2016
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016
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