- Company Overview for NIGHTINGALE IT LTD (09706174)
- Filing history for NIGHTINGALE IT LTD (09706174)
- People for NIGHTINGALE IT LTD (09706174)
- More for NIGHTINGALE IT LTD (09706174)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Nov 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
13 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Jeremy Matthew Pope on 17 February 2023 | |
17 Feb 2023 | PSC04 | Change of details for Mr Jeremy Matthew Pope as a person with significant control on 17 February 2023 | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
13 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
26 Jul 2019 | PSC04 | Change of details for Mr Jeremy Matthew Pope as a person with significant control on 15 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Jeremy Matthew Pope on 15 July 2019 | |
24 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 25 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Jeremy Matthew Pope on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 |