THE MODERN NURSERY LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/241 August 2024 | Final Gazette dissolved following liquidation |
| 01/05/241 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 22/03/2322 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 07/03/237 March 2023 | Registered office address changed from The Modern Nursery Ltd PO Box 871 Orpington Kent BR6 1JY England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-07 |
| 07/03/237 March 2023 | Resolutions |
| 07/03/237 March 2023 | Appointment of a voluntary liquidator |
| 07/03/237 March 2023 | Resolutions |
| 07/03/237 March 2023 | Statement of affairs |
| 26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Registered office address changed from Regus the Modern Nursery Ltd 1 Elmfield Park Bromley London BR1 1LU England to The Modern Nursery Ltd PO Box 871 Orpington Kent BR6 1JY on 2022-01-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 14/07/2114 July 2021 | Registered office address changed from PO Box PO Box 838 the Modern Nursery Ltd PO Box 838 Orpingron BR6 1HG England to Regus the Modern Nursery Ltd 1 Elmfield Park Bromley London BR1 1LU on 2021-07-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES WILLIAMS / 19/06/2019 |
| 20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS LAURA FRANCES WILLIAMS / 19/06/2019 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 23 DALESIDE CLOSE ORPINGTON KENT BR6 6ED ENGLAND |
| 28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 23 DALESIDE CLOSE 44 STAFFORD ROAD ORPINGTON KENT BR6 6ED UNITED KINGDOM |
| 01/03/191 March 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
| 18/04/1818 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/08/1616 August 2016 | 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