NURTURING CHANGE CIC
Company Documents
| Date | Description | 
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off | 
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off | 
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off | 
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off | 
| 28/03/2328 March 2023 | Application to strike the company off the register | 
| 26/03/2326 March 2023 | Confirmation statement made on 2023-03-14 with no updates | 
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 25/04/2225 April 2022 | Termination of appointment of Jenifer Clare Barnacle as a director on 2022-04-25 | 
| 25/04/2225 April 2022 | Cessation of Jenifer Clare Barnacle as a person with significant control on 2022-04-25 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/01/2228 January 2022 | Registered office address changed from 3 New Inn Hill Rockland St. Mary Norwich NR14 7HP England to 7 Pages Close Wymondham NR18 0TU on 2022-01-28 | 
| 28/01/2228 January 2022 | Change of details for Miss Jennifer Jayne Moore as a person with significant control on 2022-01-28 | 
| 16/03/2116 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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