Advanced company searchLink opens in new window

NURTURED FUTURE LIVING CARTREFI LTD

Company number 13586062

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2024 TM01 Termination of appointment of Anthony Rees Morgan-Clark as a director on 6 December 2024
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 TM01 Termination of appointment of Hayley Jane Self as a director on 2 September 2024
11 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
09 Nov 2022 RP04AP01 Second filing for the appointment of Mr Liam Brian Wordley as a director
09 Nov 2022 AP01 Appointment of Anthony Rees Morgan-Clark as a director on 11 October 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 AD01 Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW to Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 31 May 2022
18 May 2022 AD01 Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU England to Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 18 May 2022
10 May 2022 TM01 Termination of appointment of Sharon Phyllis Lane as a director on 22 March 2022
10 May 2022 TM01 Termination of appointment of Thomas Roe as a director on 22 March 2022
10 May 2022 AP01 Appointment of Mr Liam Brian Wordley as a director on 22 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 09.11.2022.
09 May 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 791
13 Oct 2021 CERTNM Company name changed nurtured future living cwmru LTD\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
26 Aug 2021 AP01 Appointment of Mr Thomas Roe as a director on 26 August 2021
25 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-25
  • GBP 1