Advanced company searchLink opens in new window

NUDGE GLOBAL CIC

Company number 07148137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 AD01 Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom on 24 July 2012
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 DS01 Application to strike the company off the register
23 Feb 2012 AA Accounts for a dormant company made up to 28 February 2011
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
08 Feb 2012 AP01 Appointment of Ms Elizabeth Mary Hirst as a director on 10 October 2011
07 Feb 2012 TM01 Termination of appointment of June Barbara Manton as a director on 3 February 2012
29 Jan 2012 AA01 Current accounting period extended from 28 February 2012 to 31 May 2012
26 Nov 2011 TM01 Termination of appointment of James Wilk as a director on 6 May 2011
26 Nov 2011 TM01 Termination of appointment of Robert Alexander Nieves as a director on 3 November 2011
26 Nov 2011 TM01 Termination of appointment of Maeve Jackson as a director on 3 November 2011
26 Nov 2011 TM01 Termination of appointment of Lawrence Frederick Philpott as a director on 3 November 2011
09 Nov 2011 AD01 Registered office address changed from Ground Floor Aylesbury Street 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011
13 Sep 2011 AP03 Appointment of Julia Kumari Barbour as a secretary on 1 May 2011
12 Sep 2011 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 30 April 2011
23 Mar 2011 AP01 Appointment of Mr Andrew James Honess as a director
23 Mar 2011 AP01 Appointment of Ms Julie Anne Moss as a director
22 Mar 2011 AP01 Appointment of Ms Joanna Slevin as a director
22 Mar 2011 AP01 Appointment of Ms Tammy Jane Casey as a director
17 Feb 2011 TM01 Termination of appointment of Charles Cardozo as a director
17 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Curtis Dupont Waibel as a director
14 Dec 2010 CH01 Director's details changed for Lawrence Frederick Philpott on 13 December 2010
13 Dec 2010 AP01 Appointment of Mr Adrian George Raymond Carroll as a director