Download leads from Nexok and grow your business. Find out more

Nurture Matters Ltd

Documents

Total Documents37
Total Pages123

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off
5 February 2019First Gazette notice for voluntary strike-off
24 January 2019Application to strike the company off the register
15 November 2018Confirmation statement made on 9 November 2018 with no updates
5 September 2018Micro company accounts made up to 30 November 2017
15 November 2017Confirmation statement made on 9 November 2017 with no updates
15 November 2017Confirmation statement made on 9 November 2017 with no updates
16 August 2017Micro company accounts made up to 30 November 2016
16 August 2017Micro company accounts made up to 30 November 2016
15 November 2016Confirmation statement made on 9 November 2016 with updates
15 November 2016Confirmation statement made on 9 November 2016 with updates
20 July 2016Total exemption small company accounts made up to 30 November 2015
20 July 2016Total exemption small company accounts made up to 30 November 2015
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
13 August 2015Total exemption small company accounts made up to 30 November 2014
13 August 2015Total exemption small company accounts made up to 30 November 2014
15 December 2014Registered office address changed from 44 Thames Quay, Chelsea Harbour London SW10 0UY to 31 Tennyson Street Lincoln LN1 1LZ on 15 December 2014
15 December 2014Director's details changed for Miss Lauren Ann Shaw on 1 December 2014
15 December 2014Director's details changed for Miss Lauren Ann Shaw on 1 December 2014
15 December 2014Director's details changed for Mrs Josephine Mary Richardson on 1 December 2014
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
15 December 2014Director's details changed for Mrs Josephine Mary Richardson on 1 December 2014
15 December 2014Director's details changed for Miss Lauren Ann Shaw on 1 December 2014
15 December 2014Registered office address changed from 44 Thames Quay, Chelsea Harbour London SW10 0UY to 31 Tennyson Street Lincoln LN1 1LZ on 15 December 2014
15 December 2014Director's details changed for Mrs Josephine Mary Richardson on 1 December 2014
23 July 2014Total exemption small company accounts made up to 30 November 2013
23 July 2014Total exemption small company accounts made up to 30 November 2013
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
5 February 2013Total exemption small company accounts made up to 30 November 2012
5 February 2013Total exemption small company accounts made up to 30 November 2012
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing