- Company Overview for NIGHTINGALE'S MISSION LTD (11207928)
- Filing history for NIGHTINGALE'S MISSION LTD (11207928)
- People for NIGHTINGALE'S MISSION LTD (11207928)
- Insolvency for NIGHTINGALE'S MISSION LTD (11207928)
- More for NIGHTINGALE'S MISSION LTD (11207928)
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) |
---|---|---|---|
09 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2024 | AD01 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 3 January 2024 | |
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | LIQ02 | Statement of affairs | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AD01 | Registered office address changed from Vantage Great West Road Brentford Greater London TW8 9AG England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 18 May 2022 | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2022 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
07 May 2022 | PSC01 | Notification of Yulia Kovacheva as a person with significant control on 2 May 2022 | |
07 May 2022 | AP01 | Appointment of Mrs Yulia Kovacheva as a director on 2 May 2022 | |
07 May 2022 | PSC07 | Cessation of Devinder Dhunay as a person with significant control on 2 May 2022 | |
07 May 2022 | TM01 | Termination of appointment of Devinder Singh Dhunay as a director on 2 May 2022 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AD01 | Registered office address changed from 1 Boston Road London W7 3SJ England to Vantage Great West Road Brentford Greater London TW8 9AG on 24 February 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
14 Nov 2020 | PSC01 | Notification of Devinder Dhunay as a person with significant control on 31 December 2019 | |
14 Nov 2020 | AP01 | Appointment of Mr Devinder Dhunay as a director on 31 December 2019 | |
14 Nov 2020 | AD01 | Registered office address changed from I/C Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD to 1 Boston Road London W7 3SJ on 14 November 2020 | |
14 Nov 2020 | TM01 | Termination of appointment of Navdeep Kaur as a director on 31 December 2019 |