- Company Overview for NIGHTINGALE VENTURES 2000 LIMITED (11570406)
- Filing history for NIGHTINGALE VENTURES 2000 LIMITED (11570406)
- People for NIGHTINGALE VENTURES 2000 LIMITED (11570406)
- More for NIGHTINGALE VENTURES 2000 LIMITED (11570406)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
29 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 May 2020 | CH01 | Director's details changed for Mr Jack Wearne on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Jack Wearne as a person with significant control on 19 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 19 May 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Emily Leshem as a director on 14 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Emily Leshem as a person with significant control on 14 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Miss Emily Leshem on 20 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Miss Emily Leshem as a person with significant control on 20 September 2018 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|