Advanced company searchLink opens in new window

NURTURE HOUSE LIMITED

Company number 12906678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-25
  • GBP 1