THE NURSERY ADDITION LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
24/05/2424 May 2024 | Termination of appointment of Kristiane Ruby Mitchell as a director on 2024-05-24 |
24/05/2424 May 2024 | Application to strike the company off the register |
23/05/2423 May 2024 | Change of details for Mrs Kristiane Ruby Mitchell as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Change of details for Mr Scott John Mitchell as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Mrs Kristiane Ruby Mitchell on 2024-05-23 |
23/05/2423 May 2024 | Director's details changed for Mr Scott John Mitchell on 2024-05-23 |
10/11/2310 November 2023 | Certificate of change of name |
24/08/2324 August 2023 | Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-24 |
24/08/2324 August 2023 | Registered office address changed from Unit 24 Highcroft Industrial Estate Waterlooville Hampshire PO8 0BT United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-24 |
18/05/2318 May 2023 | Incorporation |
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