NIGHTINGALE'S MISSION LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Return of final meeting in a creditors' voluntary winding up |
15/08/2415 August 2024 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15 |
03/01/243 January 2024 | Statement of affairs |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2024-01-03 |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Resolutions |
18/05/2218 May 2022 | Registered office address changed from Vantage Great West Road Brentford Greater London TW8 9AG England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 2022-05-18 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
08/05/228 May 2022 | Confirmation statement made on 2021-11-14 with updates |
07/05/227 May 2022 | Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-02 |
07/05/227 May 2022 | Appointment of Mrs Yulia Kovacheva as a director on 2022-05-02 |
07/05/227 May 2022 | Notification of Yulia Kovacheva as a person with significant control on 2022-05-02 |
07/05/227 May 2022 | Cessation of Devinder Dhunay as a person with significant control on 2022-05-02 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
05/03/205 March 2020 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/01/2014 January 2020 | FIRST GAZETTE |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 4 OLD PARK LANE LONDON W1K 1QW UNITED KINGDOM |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company