- Company Overview for NOURISH AWARDS LTD (10703043)
- Filing history for NOURISH AWARDS LTD (10703043)
- People for NOURISH AWARDS LTD (10703043)
- More for NOURISH AWARDS LTD (10703043)
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) |
---|---|---|---|
13 Feb 2025 | CH01 | Director's details changed for Miss Diana Babics on 13 February 2025 | |
13 Feb 2025 | PSC04 | Change of details for Miss Diana Babics as a person with significant control on 13 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Unit 3 Spillmans Court Middle Spillmans Stroud GL5 3RU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 13 February 2025 | |
10 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Jan 2025 | DS02 | Withdraw the company strike off application | |
13 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2024 | DS01 | Application to strike the company off the register | |
04 Jun 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
11 Aug 2023 | DS02 | Withdraw the company strike off application | |
22 Jun 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
10 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Mrs Diana Murphy on 1 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mrs Diana Murphy as a person with significant control on 1 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 5 Spillmans Court Middle Spillmans Rodborough Stroud Gloucestershire GL5 3RU England to Unit 3 Spillmans Court Middle Spillmans Stroud GL5 3RU on 7 April 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 5 Spillmans Court Middle Spillmans Stroud GL5 3RU England to Unit 5 Spillmans Court Middle Spillmans Rodborough Stroud Gloucestershire GL5 3RU on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 6B Spillmans Court Middle Spillmans Stroud GL5 3RU England to Unit 5 Spillmans Court Middle Spillmans Stroud GL5 3RU on 4 November 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 |