- Company Overview for NURTURE HOUSE LIMITED (12906678)
- Filing history for NURTURE HOUSE LIMITED (12906678)
- People for NURTURE HOUSE LIMITED (12906678)
- Registers for NURTURE HOUSE LIMITED (12906678)
- More for NURTURE HOUSE LIMITED (12906678)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
24 May 2023 | CH01 | Director's details changed for Ms Sarah Richards on 24 May 2023 | |
24 May 2023 | CH01 | Director's details changed for Deborah Richards on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Ms Sarah Richards as a person with significant control on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Deborah Richards as a person with significant control on 24 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
04 May 2023 | PSC01 | Notification of Sarah Richards as a person with significant control on 4 May 2023 | |
04 May 2023 | PSC04 | Change of details for Deborah Richards as a person with significant control on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from 374 Smithdown Road Liverpool L15 5AN England to Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 4 May 2023 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
14 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
12 May 2021 | CH03 | Secretary's details changed for Sarah Cooper on 4 May 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Sarah Richards as a director on 4 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Safina Rayani as a director on 5 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | AP01 | Appointment of Safina Rayani as a director on 5 January 2021 | |
01 Oct 2020 | AP03 | Appointment of Sarah Cooper as a secretary on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Carl Molyneux as a director on 1 October 2020 | |
25 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-25
|